Search icon

FIBER OPTICS VOIP LLC - Florida Company Profile

Company Details

Entity Name: FIBER OPTICS VOIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIBER OPTICS VOIP 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: 24 May 2017 (8 years ago)
Document Number: L17000114616
FEI/EIN Number 82-2054314

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

Address: 3323 NE 163 ST, PH701, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3323 NE 163 ST, PH701, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAMNUM ANTONIO Manager 3323 NE 163 ST, NORTH MIAMI BEACH, FL, 33160
NAMNUM VIRGILIO Manager 3323 NE 163 ST, NORTH MIAMI BEACH, FL, 33160
NAMNUM VIRGILIO Agent 3323 NE 163 ST, NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013381 UBLUX ACTIVE 2020-01-28 2025-12-31 - 3323 NE 163 ST, PH701, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 3323 NE 163 ST, PH701, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-06-18 3323 NE 163 ST, PH701, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-06-18 NAMNUM, VIRGILIO -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 3323 NE 163 ST, PH701, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-21
Florida Limited Liability 2017-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State