Search icon

LIQUIDHUB, INC. - Florida Company Profile

Company Details

Entity Name: LIQUIDHUB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jul 2008 (17 years ago)
Date of dissolution: 02 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: F08000003294
FEI/EIN Number 510405734

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

Mail Address: 79 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, US
Address: 500 EAST SWEDESFORD ROAD - STE. 300, WAYNE, PA, 19087, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRASSINGTON JONATHAN Chief Executive Officer 500 EAST SWEDESFORD RD., WAYNE, PA, 19087
BRASSINGTON JONATHAN Director 500 EAST SWEDESFORD RD., WAYNE, PA, 19087
Delaporte Thierry Director 500 SWEDESFORD ROAD, WAYNE, PA, 19087
Plessner Richard Treasurer 500 E. SWEDESFORD ROAD, WAYNE, PA, 19087
Garcia Cyril Director 500 E. SWEDESFORD ROAD, WAYNE, PA, 19087
Jahn Eric Director 500 E. SWEDESFORD ROAD, WAYNE, PA, 19087

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-02 - -
CHANGE OF MAILING ADDRESS 2019-04-02 500 EAST SWEDESFORD ROAD - STE. 300, WAYNE, PA 19087 -
REGISTERED AGENT CHANGED 2019-04-02 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-08-19 500 EAST SWEDESFORD ROAD - STE. 300, WAYNE, PA 19087 -

Documents

Name Date
WITHDRAWAL 2019-04-02
Reg. Agent Change 2018-06-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-16
Reg. Agent Change 2013-08-19
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State