Entity Name: | LIQUID COMP, 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: | 29 Sep 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F14000004095 |
FEI/EIN Number |
582571686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2353 Tremont Road, Savannah, GA, 31405, US |
Mail Address: | 727 Hollywood Blvd, Hollywood, FL, 33019, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Ivanenko Leonid | President | 727 Hollywood Blvd, Hollywood, FL, 33019 |
IVANENKO LEONID | Agent | 727 Hollywood Blvd, Hollywood, FL, 33019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000043696 | ALL CARGO SOLUTION | EXPIRED | 2018-04-04 | 2023-12-31 | - | 727 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019 |
G18000041065 | ALL CARGO | EXPIRED | 2018-03-28 | 2023-12-31 | - | 727 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019 |
G16000026873 | ALL CARGO | EXPIRED | 2016-03-14 | 2021-12-31 | - | 727 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019 |
G15000120357 | LIQUID DREAMS MARINE | EXPIRED | 2015-11-30 | 2020-12-31 | - | 5750 NW 32ND COURT, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 2353 Tremont Road, Savannah, GA 31405 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 2353 Tremont Road, Savannah, GA 31405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 727 Hollywood Blvd, Hollywood, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State