Search icon

VOICE CONEXION LLC - Florida Company Profile

Company Details

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

VOICE CONEXION 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: 17 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (2 years ago)
Document Number: L12000066795
FEI/EIN Number 45-5194999

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

Address: 9737 NW 41 ST, UNIT 212, DORAL, FL, 33178, US
Mail Address: 9737 NW 41 ST, UNIT 212, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA AURELIA Authorized Member 9737 NW 41 ST, DORAL, FL, 33178
BATISTA AURELIA Agent 9737 NW 41 ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043299 CUBACELL EXPIRED 2014-05-01 2019-12-31 - 3785 NW 82 AVE SUITE 117, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-28 9737 NW 41 ST, SUITE 212, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 9737 NW 41 ST, UNIT 212, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-08-28 9737 NW 41 ST, UNIT 212, DORAL, FL 33178 -
REINSTATEMENT 2023-11-01 - -
REGISTERED AGENT NAME CHANGED 2023-11-01 BATISTA, AURELIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-11-08 - -
LC AMENDMENT 2012-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-08-28
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-25
LC Amendment 2018-11-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State