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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-21 |
Name of individual signing | BETH BENCEL |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
Buzzard, Jon | Agent | 4581 Weston Road, 351, Weston, FL 33331 |
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 |
Name | Role | Address |
---|---|---|
LANGLOSS, TIMOTHY | Secretary | 1500 BROADWAY, 29TH FLOOR, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
LANGLOSS, TIMOTHY | Treasurer | 1500 BROADWAY, 29TH FLOOR, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
Buzzard, Jon | Vice President | 4581 Weston Road, 351 Weston, FL 33331 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-27 |
Foreign Profit | 2014-02-14 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State