Search icon

VOLTYC CA CORP

Company Details

Entity Name: VOLTYC CA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: P19000037583
FEI/EIN Number 83-4593892
Address: 8300 NW 53 ST, DORAL, FL, 33166, US
Mail Address: 8300 NW 53 ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERRANO CARLOS Agent 5300 PASEO BLVD, DORAL, FL, 33166

President

Name Role Address
SERRANO CARLOS President 5300 PASEO BLVD SUITE 1601, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038785 CENTURION CAPITAL ACTIVE 2023-03-24 2028-12-31 No data 8300 NW 53 ST, 102, DORAL, FL, 33166
G21000097957 PROFIMEDICA CA ACTIVE 2021-07-27 2026-12-31 No data 5300 PASEO BLVD, SUITE 1601, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-03-21 VOLTYC CORP No data
CHANGE OF MAILING ADDRESS 2022-03-21 8300 NW 53 ST, SUITE 102, DORAL, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 8300 NW 53 ST, SUITE 102, DORAL, FL 33166 No data
NAME CHANGE AMENDMENT 2021-04-28 VOLTYC CA CORP No data
NAME CHANGE AMENDMENT 2020-08-25 VOLTYC CORP No data
AMENDMENT 2020-04-21 No data No data
NAME CHANGE AMENDMENT 2019-10-03 COMERCIALIZADORA ORICO SINTRALAB CORP No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-24
Name Change 2022-03-21
ANNUAL REPORT 2022-02-10
Name Change 2021-04-28
ANNUAL REPORT 2021-02-04
Name Change 2020-08-25
Amendment 2020-04-21
ANNUAL REPORT 2020-02-06
Name Change 2019-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State