Search icon

VOYCE, INC.

Company Details

Entity Name: VOYCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Jan 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jan 2019 (6 years ago)
Document Number: F15000000176
FEI/EIN Number 472463092
Address: 1301 International Pkwy, Sunrise, FL, 33323, US
Mail Address: 1301 International Pkwy, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VOYCE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 472463092 2024-07-11 VOYCE INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541930
Sponsor’s telephone number 9546866800
Plan sponsor’s address 1301 INTERNATIONAL PKWY STE 510, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing TARA MOCCO
Valid signature Filed with authorized/valid electronic signature
VOYCE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 472463092 2023-07-10 VOYCE INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541930
Sponsor’s telephone number 9546866800
Plan sponsor’s address 1580 SAWGRASS CORPORATE PKWY, SUITE 110, FORT LAUDERDALE, FL, 33323

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing TARA MOCCO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LI WEI Agent 1301 International Pkwy, Sunrise, FL, 33323

President

Name Role Address
LI WEI President 13802 SW 39TH ST, DAVIE, FL, 33330

Chief Executive Officer

Name Role Address
Bauer Andrew R Chief Executive Officer 1619 Meridian Avenue 5, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 1301 International Pkwy, Ste 510, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2023-06-20 1301 International Pkwy, Ste 510, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 1301 International Pkwy, Ste 510, Sunrise, FL 33323 No data
NAME CHANGE AMENDMENT 2019-01-24 VOYCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-12
Name Change 2019-01-24
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State