Search icon

F. LIST USA CORP. - Florida Company Profile

Company Details

Entity Name: F. LIST USA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 16 Sep 2016 (9 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: F16000004128
FEI/EIN Number 32-0501112

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1525 NW 56th Street, Fort Lauderdale, FL 33309
Mail Address: 2501 DAVIE ROAD, SUITE A, DAVIE, FL 33317
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GROISS, MICHAEL President List-Strasse 1, F. LIST GmbH Edlitz 2842 AT
GROISS, MICHAEL Director List-Strasse 1, F. LIST GmbH Edlitz 2842 AT
SCHRÖCKER, Markus Vice President List-Strasse 1, F. LIST GmbH Edlitz 2842 AT
Brenner, Michael Treasurer List-Strasse 1, F. LIST GmbH Edlitz 2842 AT
Rust, Stefan Chief Executive Officer 1525 NW 56th Street, Fort Lauderdale, FL 33309

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-18 - -
CHANGE OF MAILING ADDRESS 2024-01-18 1525 NW 56th Street, Fort Lauderdale, FL 33309 -
REGISTERED AGENT CHANGED 2024-01-18 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1525 NW 56th Street, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2021-11-22 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
WITHDRAWAL 2024-01-18
ANNUAL REPORT 2023-04-27
Reg. Agent Change 2022-09-08
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-11-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-06-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State