Search icon

LIQUID COMP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Ivanenko Leonid President 727 Hollywood Blvd, Hollywood, FL, 33019
IVANENKO LEONID Agent 727 Hollywood Blvd, Hollywood, FL, 33019

Fictitious Names

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

Events

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 -

Documents

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