Search icon

VOLTA AUTOMOTIVE CORP - Florida Company Profile

Company Details

Entity Name: VOLTA AUTOMOTIVE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOLTA AUTOMOTIVE 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: 04 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000080948
FEI/EIN Number 81-4075317

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

Address: 7120 SW 44 STREET, UNIT B, MIAMI, FL, 33155, US
Mail Address: 7120 SW 44 STREET, UNIT B, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAYA MARTIN E President 8241 SW 45 STREET, MIAMI, FL, 33155
Olaya Martin E Agent 8241 sw 45th street, Miami, FL, 331554638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-29 Olaya, Martin E -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 8241 sw 45th street, Miami, FL 33155-4638 -
REINSTATEMENT 2022-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 7120 SW 44 STREET, UNIT B, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-05-01 7120 SW 44 STREET, UNIT B, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000231407 ACTIVE 1000000952733 MIAMI-DADE 2023-05-16 2043-05-24 $ 7,935.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000129918 ACTIVE 1000000917723 DADE 2022-03-09 2042-03-15 $ 16,732.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000380158 ACTIVE 1000000896125 MIAMI-DADE 2021-07-26 2041-07-28 $ 3,803.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000380166 TERMINATED 1000000896126 MIAMI-DADE 2021-07-26 2031-07-28 $ 588.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000751933 TERMINATED 1000000802886 DADE 2018-11-07 2028-11-14 $ 539.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000751925 ACTIVE 1000000802885 DADE 2018-11-07 2038-11-14 $ 1,433.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000649954 ACTIVE 1000000796836 DADE 2018-09-12 2038-09-19 $ 1,584.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000408914 ACTIVE 1000000784547 DADE 2018-06-05 2038-06-13 $ 1,585.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000118141 ACTIVE 1000000776160 DADE 2018-03-12 2038-03-21 $ 3,297.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000118158 TERMINATED 1000000776161 DADE 2018-03-12 2028-03-21 $ 776.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-03-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State