Entity Name: | VOLTECH ELECTRIC CO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VOLTECH ELECTRIC CO INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2011 (14 years ago) |
Document Number: | P97000048773 |
FEI/EIN Number |
650757455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6979 NW 53 TERRACE, MIAMI, FL, 33166 |
Mail Address: | 6979 Nw 53 Terr, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLOIX JUAN C | Vice President | 15231 SW 148 AVE., MIAMI, FL, 33187 |
BOLOIX RAUL | President | 13725 SW 170 TERRACE, MIAMI, FL, 33187 |
BOLOIX RAUL | Agent | 13725 SW 170 TERRACE, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 6979 NW 53 TERRACE, MIAMI, FL 33166 | - |
REINSTATEMENT | 2011-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-20 | 6979 NW 53 TERRACE, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 13725 SW 170 TERRACE, MIAMI, FL 33187 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000465916 | TERMINATED | 1000000752758 | MIAMI-DADE | 2017-08-04 | 2027-08-11 | $ 787.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001570838 | TERMINATED | 1000000520422 | MIAMI-DADE | 2013-10-15 | 2023-10-29 | $ 1,339.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-05-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State