Search icon

VOYAGE - MARCHE, INC.

Company Details

Entity Name: VOYAGE - MARCHE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: P14000069482
FEI/EIN Number 47-1716883
Address: 200 Crandon Boulevard, KEY BISCAYNE, FL, 33149, US
Mail Address: 200 Crandon Boulevard, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAULY CLEMENS W Agent PAULY P.A., CORAL GABLES, FL, 33134

Director

Name Role Address
CZAHAR ADRIAN R Director 200 Crandon Boulevard, KEY BISCAYNE, FL, 33149
ZARZUELA FELIPE Director C/ GAMAZO, 8-2 A, 47004-VALLADOLID SPAIN

President

Name Role Address
CZAHAR ADRIAN R President 200 Crandon Boulevard, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
CZAHAR ADRIAN R Treasurer 200 Crandon Boulevard, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
ZARZUELA FELIPE Vice President C/ GAMAZO, 8-2 A, 47004-VALLADOLID SPAIN

Secretary

Name Role Address
ZARZUELA FELIPE Secretary C/ GAMAZO, 8-2 A, 47004-VALLADOLID SPAIN

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 200 Crandon Boulevard, Suite 206, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2020-01-22 200 Crandon Boulevard, Suite 206, KEY BISCAYNE, FL 33149 No data
REINSTATEMENT 2016-01-07 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-07 PAULY, CLEMENS W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-01-07
Domestic Profit 2014-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State