Entity Name: | LINGUAFLEX, 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: | 14 Feb 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F14000000683 |
FEI/EIN Number |
208726526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4581 Weston Road, Weston, FL, 33331, US |
Address: | 1500 Broadway, 29th Floor, New York, NY, 10036, US |
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 |
---|---|---|
DOYLE WILLIAM | Director | 1500 BROADWAY, 29TH FLOOR, NEW YORK, NY, 10036 |
LANGLOSS TIMOTHY | Secretary | 1500 BROADWAY, 29TH FLOOR, NEW YORK, NY, 10036 |
LANGLOSS TIMOTHY | Treasurer | 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 | Director | 607 72ND STREET, NORTH BERGEN, NJ, 07047 |
Buzzard Jon | Vice President | 4581 Weston Road, Weston, FL, 33331 |
Buzzard Jon | Agent | 4581 Weston Road, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 1500 Broadway, 29th Floor, New York, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 1500 Broadway, 29th Floor, New York, NY 10036 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-27 | Buzzard, Jon | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-27 | 4581 Weston Road, 351, Weston, FL 33331 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-27 |
Foreign Profit | 2014-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State