Entity Name: | IPVOICE TELECOMMUNICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IPVOICE TELECOMMUNICATIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L04000025817 |
FEI/EIN Number |
200967420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16750 SW 264 ST, HOMESTEAD, FL, 33031 |
Mail Address: | 35-37B JUNCTION BLVD, CORONA, NY, 11368 |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ JESUS | Manager | 16750 SW 264 ST, HOMESTEAD, FL, 33031 |
SUAREZ MARIA | Manager | 16750 SW 264 ST, HOMESTEAD, FL, 33031 |
ORTIZ CHRISTIAN | Manager | 64E GROVE ST, BOGOTA, NJ, 07603 |
ONORO MARIA I | Manager | 108 FAIRFIELD ST, VALLEY STREAM, NY, 11581 |
ALBA CLAUDIA | Manager | 88-11 63 DR, REGO PARK, NY, 11375 |
PORRAS SERGIO | Agent | 169 EAST FLAGLER STREET STE 800, MIAMI, FL, 33131 |
PIEDRAHITA SANDRA | Manager | 118-21 QUEENS BLVD OF 501, FOREST HILLS, NY, 11375 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-04 | 16750 SW 264 ST, HOMESTEAD, FL 33031 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 16750 SW 264 ST, HOMESTEAD, FL 33031 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-02 | 169 EAST FLAGLER STREET STE 800, MIAMI, FL 33131 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001051529 | TERMINATED | 1000000693126 | MIAMI-DADE | 2015-09-04 | 2025-12-04 | $ 491.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J14000877067 | LAPSED | 1000000629776 | MIAMI-DADE | 2014-05-19 | 2024-08-01 | $ 574.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001782326 | TERMINATED | 1000000552251 | MIAMI-DADE | 2013-11-18 | 2023-12-26 | $ 916.56 | STATE OF FLORIDA0062189 |
Name | Date |
---|---|
REINSTATEMENT | 2011-10-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-01 |
Florida Limited Liabilites | 2004-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State