Search icon

VOISTER LLC - Florida Company Profile

Company Details

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

VOISTER 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: 27 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000111967
FEI/EIN Number 273779261

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

Address: 168 SE 1St Street, MIAMI, FL, 33131, US
Mail Address: 8120 SW 62nd Ave, MIAMI, FL, 33143, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAVE ARTURO E Managing Member 8120 SW 62nd Ave, MIAMI, Fl, 33143
VILLEGAS LAURA Managing Member 8120 SW 62nd Ave, MIAMI, FL, 33143
MALAVE ARTURO E Agent 8120 SW 62nd Ave, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046757 APPLIKABLE SOLUTIONS EXPIRED 2015-05-11 2020-12-31 - 1865 BRICKELL AVE., SUITE A1508, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 168 SE 1St Street, 705, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 8120 SW 62nd Ave, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-01-31 168 SE 1St Street, 705, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-01-31 MALAVE, ARTURO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-01-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-16
Florida Limited Liability 2010-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State