Search icon

VOLNIA LLC.

Company Details

Entity Name: VOLNIA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L16000175582
FEI/EIN Number APPLIED FOR
Address: 8950 SW 74TH CT, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74TH CT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PIEDRA REGISTERED AGENTS, LLC Agent

Manager

Name Role Address
DANNERY CARLOS Manager 900 BISCAYNE BLVD. APT. 4603, MIAMI, FL, 33132

Managing Member

Name Role Address
DE RIENZO NICO Managing Member 230 SW 17TH TERR BLDG 11 APT 104, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109454 AMEXPORT SERVICES EXPIRED 2016-10-06 2021-12-31 No data 6400 N.W. 82TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-03 No data No data
LC AMENDMENT 2023-06-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 8950 SW 74TH CT, 1606, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2022-04-27 8950 SW 74TH CT, 1606, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 8950 SW 74TH CT, 1606, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2021-01-26 PIEDRA REGISTERED AGENTS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
LC Amendment 2023-10-03
LC Amendment 2023-06-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State