Entity Name: | VOIX, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2020 (5 years ago) |
Document Number: | P16000092746 |
FEI/EIN Number | 81-4455552 |
Address: | 2719 Hollywood Blvd, Hollywood, FL, 33020, US |
Mail Address: | 2719 Hollywood Blvd, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLES MONROE | Agent | 2719 Hollywood Blvd, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
CHARLES MONROE | President | 2719 Hollywood Blvd, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
NORMIL JIMMY | Vice President | 2719 Hollywood Blvd, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 2719 Hollywood Blvd, Suite 246, Hollywood, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 2719 Hollywood Blvd, Suite 246, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 2719 Hollywood Blvd, Suite 246, Hollywood, FL 33020 | No data |
REINSTATEMENT | 2020-02-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-16 | CHARLES, MONROE | No data |
REINSTATEMENT | 2018-07-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-07-06 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-02-17 |
REINSTATEMENT | 2018-07-16 |
Domestic Profit | 2016-11-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State