-
Home Page
›
-
Counties
›
-
Broward
›
-
33309
›
-
F. LIST USA CORP.
Company Details
Entity Name: |
F. LIST USA CORP. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit Corporation |
Status: |
Inactive
|
Date Filed: |
16 Sep 2016 (8 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 |
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 |
President
Name |
Role |
Address |
GROISS, MICHAEL
|
President
|
List-Strasse 1, F. LIST GmbH Edlitz 2842 AT
|
Director
Name |
Role |
Address |
GROISS, MICHAEL
|
Director
|
List-Strasse 1, F. LIST GmbH Edlitz 2842 AT
|
Vice President
Name |
Role |
Address |
SCHRÖCKER, Markus
|
Vice President
|
List-Strasse 1, F. LIST GmbH Edlitz 2842 AT
|
Treasurer
Name |
Role |
Address |
Brenner, Michael
|
Treasurer
|
List-Strasse 1, F. LIST GmbH Edlitz 2842 AT
|
Chief Executive Officer
Name |
Role |
Address |
Rust, Stefan
|
Chief Executive Officer
|
1525 NW 56th Street, Fort Lauderdale, FL 33309
|
Events
Event Type |
Filed Date |
Value |
Description |
WITHDRAWAL
|
2024-01-18
|
No data
|
No data
|
CHANGE OF MAILING ADDRESS
|
2024-01-18
|
1525 NW 56th Street, Fort Lauderdale, FL 33309
|
No data
|
REGISTERED AGENT CHANGED
|
2024-01-18
|
REGISTERED AGENT REVOKED
|
No data
|
CHANGE OF PRINCIPAL ADDRESS
|
2023-04-27
|
1525 NW 56th Street, Fort Lauderdale, FL 33309
|
No data
|
REINSTATEMENT
|
2021-11-22
|
No data
|
No data
|
REVOKED FOR ANNUAL REPORT
|
2021-09-24
|
No data
|
No data
|
Date of last update: 19 Jan 2025
Sources:
Florida Department of State