Search icon

MOVILVOX, CORP.

Company Details

Entity Name: MOVILVOX, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: P11000032239
FEI/EIN Number 451476975
Address: 9355 SW 171ST CT, MIAMI, FL, 33196, US
Mail Address: 9355 SW 171ST CT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PESCE ENZO L Agent 9355 SW 171ST CT, MIAMI, FL, 33196

President

Name Role Address
PESCE ENZO L President 9355 SW 171ST CT, MIAMI, FL, 33196

Vice President

Name Role Address
Fabrizzio Pesce Vice President 9355 SW 171ST CT, MIAMI, FL, 33196

Director

Name Role Address
Zully Villasmil Director 9355 SW 171ST CT, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011238 UCELLNET ACTIVE 2021-01-23 2026-12-31 No data 9355 SW 171ST CT, MIAMI, FL, 33196
G13000101317 VOXZONE EXPIRED 2013-10-14 2018-12-31 No data 11002 NW 83RD ST STE 202, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-08 PESCE, ENZO L. No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 9355 SW 171ST CT, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 9355 SW 171ST CT, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-29
Amendment 2020-10-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State