Search icon

VOIP NETWORK GROUP LLC - Florida Company Profile

Company Details

Entity Name: VOIP NETWORK GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOIP NETWORK GROUP 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: 11 Feb 2010 (15 years ago)
Date of dissolution: 29 Jan 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: L10000016170
FEI/EIN Number 271895290

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

Address: 20533 BISCAYNE BLVD., SUITE 215, AVENTURA, FL, 33180
Mail Address: 20533 BISCAYNE BLVD., SUITE 215, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Friedman Edward Managing Member 20533 BISCAYNE BLVD., AVENTURA, FL, 33180
GALEANO DANIEL Agent 20533 BISCAYNE BLVD., AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024203 LATINCELL EXPIRED 2010-03-15 2015-12-31 - 20533 BISCAYNE BLVD., SUITE 215, AVENTURA, FL, 33180
G10000014081 LATINPHONE EXPIRED 2010-02-12 2015-12-31 - 20533 BISCAYNE BLVD., SUITE 215, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-19 GALEANO, DANIEL -
REINSTATEMENT 2012-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000407270 ACTIVE 161348/2014 SUPREME COURT OF NEW YORK 2016-09-07 2028-09-05 $124,566.45 KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-06
AMENDED ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-07
REINSTATEMENT 2012-05-14
Florida Limited Liability 2010-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State