Search icon

VOLUTEX USA LLC - Florida Company Profile

Company Details

Entity Name: VOLUTEX USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOLUTEX USA 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: 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: 24 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2013 (11 years ago)
Document Number: L09000092237
FEI/EIN Number 270978723

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

Address: 12818 SW 8TH ST #1015, MIAMI, FL, 33184, US
Mail Address: 12818 SW 8TH ST #1015, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUCHET STEPHANE Managing Member 10646 SW 76 TERRACE, MIAMI, FL, 33173
bouchet delphine Manager 12818 SW 8TH ST #1015, MIAMI, FL, 33184
BOUCHET DELPHINE Agent 12818 SW 8TH ST #1015, miami, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128441 VOLUCOM EXPIRED 2017-11-22 2022-12-31 - 7761 SW 103 PLACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 12818 SW 8TH ST #1015, miami, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 12818 SW 8TH ST #1015, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2023-10-30 12818 SW 8TH ST #1015, MIAMI, FL 33184 -
LC AMENDMENT 2013-12-09 - -
LC AMENDMENT 2009-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State