Search icon

VOXDIS, LLC

Company Details

Entity Name: VOXDIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2015 (9 years ago)
Document Number: L10000131503
FEI/EIN Number NOT APPLICABLE
Address: 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161, US
Mail Address: 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNBERG MARIUS Agent 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161

Authorized Person

Name Role Address
MARIUS HERNBERG Authorized Person 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062218 PROCAB STUDIO EXPIRED 2014-06-18 2019-12-31 No data 3131 NE 188ST #2507, AVENTURA, FL, 33180
G13000003324 REPAM, LLC EXPIRED 2013-01-09 2018-12-31 No data 3131 NE 188 ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2018-07-02 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL 33161 No data
LC AMENDMENT 2015-10-08 No data No data
LC NAME CHANGE 2014-05-23 VOXDIS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State