Search icon

FUTURE VOICE, LLC - Florida Company Profile

Company Details

Entity Name: FUTURE VOICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUTURE VOICE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000039443
FEI/EIN Number 201164059

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19501 NE 10TH AVENUE, BUILDING 1, SUITE C, NORTH MIAMI BEACH, FL, 33179, 0
Mail Address: 19501 NE 10TH AVENUE, BUILDING 1, SUITE C, NORTH MIAMI BEACH, FL, 33179, 0
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ-OCTAVIO CONSUELO Managing Member 19501 NE 10TH AVENUE, NORTH MIAMI BEACH, FL, 33179
HERNANDEZ RAFAEL Managing Member 3049 NW 61ST STREET, BOCA RATON, FL, 33496
LAGORIO JUAN C Managing Member Torre Este Parque Cristal Ave Miranda, Caracas
MANDELL JEFF Managing Member 9725 NW 117TH AVE 3RD FLOOR, MIAMI, FL, 33178
CELLA ROBERTO Managing Member SAN JULIAN A TEIERIAS 25, SANTA ROSA CARACAS VENEZUELA
BANDEL STEVEN Managing Member 121 ALHAMBRA PLAZA SUITE 1400, CORAL GABLES, FL, 33134
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
LC AMENDMENT 2009-09-08 - -
CHANGE OF MAILING ADDRESS 2008-04-21 19501 NE 10TH AVENUE, BUILDING 1, SUITE C, NORTH MIAMI BEACH, FL 33179 0 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 19501 NE 10TH AVENUE, BUILDING 1, SUITE C, NORTH MIAMI BEACH, FL 33179 0 -
LC AMENDMENT 2008-01-07 - -
REINSTATEMENT 2007-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000278694 TERMINATED 1000000148686 DADE 2009-11-12 2030-02-16 $ 22,549.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-22
LC Amendment 2009-09-08
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-21
LC Amendment 2008-01-07
REINSTATEMENT 2007-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State