Entity Name: | LOGICEASE SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Jul 2015 (10 years ago) |
Document Number: | F15000003258 |
FEI/EIN Number | 94-3410486 |
Address: | 150 East 52nd Street, Suite 4002, New York, NY, 10022, US |
Mail Address: | 150 East 52nd Street, Suite 4002, New York, NY, 10022, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Franco Michael | Director | 150 East 52nd Street, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Franco Michael | President | 150 East 52nd Street, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
DeClark Dave | Treasurer | 150 East 52nd Street, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Wallace Lisa | Secretary | 150 East 52nd Street, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 150 East 52nd Street, Suite 4002, New York, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 150 East 52nd Street, Suite 4002, New York, NY 10022 | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-28 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-01 |
Reg. Agent Change | 2021-07-28 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State