Entity Name: | ONEVOICE P2T NETWORK OF NYC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONEVOICE P2T NETWORK OF NYC, 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. |
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: | 16 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Aug 2023 (2 years ago) |
Document Number: | L12000145307 |
FEI/EIN Number |
46-2204229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4613 N. UNIVERSITY DRIVE, SUITE 259, CORAL SPRINGS, FL, 33067 |
Mail Address: | 4613 N. UNIVERSITY DRIVE, SUITE 259, CORAL SPRINGS, FL, 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZZA GIOVANNI | Managing Member | 4613 N. UNIVERSITY DRIVE, SUITE 259, CORAL SPRINGS, FL, 33067 |
EISENBERG PAUL | Managing Member | 47 WINDMILL RD, ARMONK, NY, 10504 |
RIESS ROBBY | Managing Member | 1921 E. 33RD ST., BROOKLYN, NY, 11234 |
MAZZA GIOVANNI | Agent | 4613 N. UNIVERSITY DRIVE, SUITE 259, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-08-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-08-14 | MAZZA, GIOVANNI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2013-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2012-11-27 | ONEVOICE P2T NETWORK OF NYC, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
REINSTATEMENT | 2023-08-14 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State