Entity Name: | VINAPRESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VINAPRESS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Feb 1991 (34 years ago) |
Document Number: | S30294 |
FEI/EIN Number |
650260864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5040 SW 150 AVENUE, MIRAMAR, FL, 33027 |
Mail Address: | 5040 SW 150 AVENUE, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHU, YEN BA | President | 5040 SW 150 AVENUE, MIRAMAR, FL, 33027 |
CHU, YEN BA | Agent | 5040 SW 150 AVENUE, MIRAMAR, FL, 33027 |
CHU BAO-ANH BA | Vice President | 5040 SW 150 AVENUE, MIRAMAR, FL, 33027 |
CHU MINH-TAM T | Vice President | 6239 HEDGESPARROWS LN, SANFORD, FL, 32771 |
NGHIEM NHAT HONG | Treasurer | 5040 SW 150 AVENUE, MIRAMAR, FL, 33027 |
CHU PHUONG TRANG T | Secretary | 10844 KIRKWALL PORT DR, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-15 | 5040 SW 150 AVENUE, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2012-04-15 | 5040 SW 150 AVENUE, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-15 | 5040 SW 150 AVENUE, MIRAMAR, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State