Entity Name: | PLATINUM INTERCHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Sep 2020 (5 years ago) |
Date of dissolution: | 22 Dec 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2023 (a year ago) |
Document Number: | F20000004245 |
FEI/EIN Number |
465152956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2626 E Oakland Park Blvd., 6th Floor, Fort Lauderdale, FL, 33306, US |
Address: | 4025 E LA PALMA STE 100, ANAHEIM, CA, 92807, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
RAYMOND MOLLIE | Vice President | 2626 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306 |
UTSET FRANK A | Vice President | 2626 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306 |
HIERHOLZER LARRY | President | 2626 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306 |
HELLER BRIAN | Vice President | 4025 East La Palma Ave, Anaheim, CA, 92807 |
Jones Christopher | Auth | 235 E. Warm Springs Road, Las Vegas, NV, 89119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-12-22 | - | - |
REGISTERED AGENT CHANGED | 2023-12-22 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2023-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 4025 E LA PALMA STE 100, ANAHEIM, CA 92807 | - |
Name | Date |
---|---|
Withdrawal | 2023-12-22 |
REINSTATEMENT | 2023-10-17 |
AMENDED ANNUAL REPORT | 2022-06-13 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-26 |
Foreign Profit | 2020-09-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State