Search icon

VOLTEVO LLC - Florida Company Profile

Company Details

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

VOLTEVO 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 Jan 2017 (8 years ago)
Date of dissolution: 04 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L17000021871
FEI/EIN Number 82-5219988

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

Mail Address: 9100 S. Dadeland Blvd., Miami, FL, 33156, US
Address: 9100 S. Dadeland Blvd., Miami, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA RIVA ROBERT Manager 14420 SW 83RD CT, PALMETTO BAY, FL, 33158
DE LA RIVA ROBERT Agent 14420 SW 83RD CT, PALMETTO BAY, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066281 BELLA PROPERTIES EXPIRED 2019-06-10 2024-12-31 - 401 GARLENDA AVE, CORAL GABLES, FL, 33146
G18000102899 VOLTEVO METALS EXPIRED 2018-09-18 2023-12-31 - 8200 NW 41ST ST, SUITE 200, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-04 - -
CHANGE OF MAILING ADDRESS 2020-09-16 9100 S. Dadeland Blvd., STE 1500, Miami, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 14420 SW 83RD CT, PALMETTO BAY, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 9100 S. Dadeland Blvd., STE 1500, Miami, FL 33158 -
REGISTERED AGENT NAME CHANGED 2018-09-24 DE LA RIVA, ROBERT -
LC AMENDMENT 2018-09-21 - -
LC AMENDMENT 2017-11-03 - -
LC AMENDMENT 2017-10-27 - -
LC AMENDMENT 2017-04-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-26
LC Amendment 2018-09-21
ANNUAL REPORT 2018-04-09
LC Amendment 2017-11-03
LC Amendment 2017-10-27
LC Amendment 2017-04-17
Florida Limited Liability 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State