Entity Name: | LIQUID FINANCIAL USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 May 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F19000002697 |
FEI/EIN Number | 832869251 |
Address: | 2600 South Shore Blvd., League City, TX, 77573, US |
Mail Address: | 2600 South Shore Blvd., League City, TX, 77573, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Ray, III John J | Chief Executive Officer | 2600 South Shore Blvd., League City, TX, 77573 |
Name | Role | Address |
---|---|---|
Schultea Kathryn | Chief Administrative Officer | 2600 South Shore Blvd., League City, TX, 77573 |
Name | Role | Address |
---|---|---|
Cilia Mary | Chief Financial Officer | 2600 South Shore Blvd., League City, TX, 77573 |
Name | Role | Address |
---|---|---|
Perubhatla Raj | Chief Information Officer | 2600 South Shore Blvd., League City, TX, 77573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-04-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 2600 South Shore Blvd., Suite 300, League City, TX 77573 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 2600 South Shore Blvd., Suite 300, League City, TX 77573 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | C T Corporation System | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-21 |
ANNUAL REPORT | 2020-01-17 |
Foreign Profit | 2019-05-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State