Search icon

LVI INTERMEDIATE HOLDINGS, INC.

Company Details

Entity Name: LVI INTERMEDIATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F15000002448
FEI/EIN Number NOT APPLICABLE
Address: 1555 Palm Beach Lakes Blvd, Ste 600, West Palm Beach, FL, 33401, US
Mail Address: 1555 Palm Beach Lakes Blvd, Ste 600, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Treasurer

Name Role Address
Moody Carr Treasurer 1555 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

Director

Name Role Address
Hockenson Markus Director 1555 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
Fondo Michael Director 1555 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
Barasz Aaron Director 1555 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
White Brandon Director 1555 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

President

Name Role Address
Abramson Adam President 1555 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000059334 VISION GROUP HOLDINGS EXPIRED 2015-06-12 2020-12-31 No data 2000 PALM BEACH LAKES BLVD., SUITE 800, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-09 1555 Palm Beach Lakes Blvd, Ste 600, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2020-05-09 1555 Palm Beach Lakes Blvd, Ste 600, West Palm Beach, FL 33401 No data
REINSTATEMENT 2017-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-10 NRAI SERVICES INC. No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-03-10
Reg. Agent Change 2016-01-22
Foreign Profit 2015-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State