Search icon

VOXAT CORP. - Florida Company Profile

Company Details

Entity Name: VOXAT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOXAT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000083326
FEI/EIN Number 202981007

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

Address: 11971 SW 94 ST, MIAMI, FL, 33186
Mail Address: 11971 SW 94 ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA KAREL President 11971 SW 94 ST, MIAMI, FL, 33186
CARDONA KAREL Director 11971 SW 94 ST, MIAMI, FL, 33186
CARDONA MERCEDES S Vice President 11971 SW 94 ST, MIAMI, FL, 33186
CARDONA KAREL Agent 11971 SW 94 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 11971 SW 94 ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 11971 SW 94 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-25 11971 SW 94 ST, MIAMI, FL 33186 -
AMENDMENT 2009-12-09 - -
AMENDMENT 2008-12-17 - -
AMENDMENT 2007-10-25 - -
AMENDMENT 2007-03-05 - -

Documents

Name Date
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-29
Amendment 2009-12-09
ANNUAL REPORT 2009-04-21
Amendment 2008-12-17
ANNUAL REPORT 2008-03-04
Amendment 2007-10-25
ANNUAL REPORT 2007-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State