Search icon

LINGUAFLEX, INC.

Company Details

Entity Name: LINGUAFLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F14000000683
FEI/EIN Number 20-8726526
Address: 1500 Broadway, 29th Floor, New York, NY 10036
Mail Address: 4581 Weston Road, 351, Weston, FL 33331
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGUAFLEX LLC 401 K PROFIT SHARING PLAN TRUST 2014 208726526 2015-07-21 LINGUAFLEX INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 3054391686
Plan sponsor’s address 1377 GINGER CIR, WESTON, FL, 333263629

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing BETH BENCEL
Valid signature Filed with authorized/valid electronic signature
LIGUAFLEX LLC 401 K PROFIT SHARING PLAN TRUST 2013 208726526 2014-05-13 LINGUAFLEX INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 3054391686
Plan sponsor’s address 1377 GINGER CIR, WESTON, FL, 333263629

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing BETH BENCEL
Valid signature Filed with authorized/valid electronic signature
LIGUAFLEX LLC 401 K PROFIT SHARING PLAN TRUST 2012 208726526 2013-06-18 LINGUAFLEX INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 3054391686
Plan sponsor’s address 1377 GINGER CIR, WESTON, FL, 333263629

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing LINGUAFLEX INC.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Buzzard, Jon Agent 4581 Weston Road, 351, Weston, FL 33331

Director

Name Role Address
DOYLE, WILLIAM Director 1500 BROADWAY, 29TH FLOOR, NEW YORK, NY 10036
LANGLOSS, TIMOTHY Director 1500 BROADWAY, 29TH FLOOR, NEW YORK, NY 10036
OLLIER, MICHELE Director 2 RUE JARGONNANT 1207, GENEVE SWITZERLAND, AL
SANDERS, IRA, MD Director 607 72ND STREET, NORTH BERGEN, NJ 07047

Secretary

Name Role Address
LANGLOSS, TIMOTHY Secretary 1500 BROADWAY, 29TH FLOOR, NEW YORK, NY 10036

Treasurer

Name Role Address
LANGLOSS, TIMOTHY Treasurer 1500 BROADWAY, 29TH FLOOR, NEW YORK, NY 10036

Vice President

Name Role Address
Buzzard, Jon Vice President 4581 Weston Road, 351 Weston, FL 33331

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 1500 Broadway, 29th Floor, New York, NY 10036 No data
CHANGE OF MAILING ADDRESS 2015-02-27 1500 Broadway, 29th Floor, New York, NY 10036 No data
REGISTERED AGENT NAME CHANGED 2015-02-27 Buzzard, Jon No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 4581 Weston Road, 351, Weston, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2015-02-27
Foreign Profit 2014-02-14

Date of last update: 22 Jan 2025

Sources: Florida Department of State