Search icon

LIQUID FINANCIAL USA, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Ray, III John J Chief Executive Officer 2600 South Shore Blvd., League City, TX, 77573

Chief Administrative Officer

Name Role Address
Schultea Kathryn Chief Administrative Officer 2600 South Shore Blvd., League City, TX, 77573

Chief Financial Officer

Name Role Address
Cilia Mary Chief Financial Officer 2600 South Shore Blvd., League City, TX, 77573

Chief Information Officer

Name Role Address
Perubhatla Raj Chief Information Officer 2600 South Shore Blvd., League City, TX, 77573

Events

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

Documents

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