Search icon

LIFE ELECTRIC VEHICLES HOLDINGS, INC

Company Details

Entity Name: LIFE ELECTRIC VEHICLES HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Mar 2022 (3 years ago)
Document Number: F22000001929
FEI/EIN Number 874363518
Address: 601 Fairway Dr, DEERFIELD BEACH, FL, 33441, US
Mail Address: 601 Fairway Dr, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: NEVADA

Agent

Name Role
PETER BERKMAN, ATTORNEY AT LAW PLLC Agent

Chief Executive Officer

Name Role Address
PROVOST ROBERT Chief Executive Officer 601 Fairway Drive, DEERFIELD BEACH, FL, 33441

President

Name Role Address
PROVOST ROBERT President 601 Fairway Drive, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
PROVOST ROBERT Director 601 Fairway Drive, DEERFIELD BEACH, FL, 33441
FREUNDT-THURNE MARIANA Director 601 Fairway Drive, DEERFIELD BEACH, FL, 33441
DANIEL DEL AGUILA Director 601 Fairway Drive, DEERFIELD BEACH, FL, 33441

Chief Operating Officer

Name Role Address
DANIEL DEL AGUILA Chief Operating Officer 601 Fairway Drive, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
DANIEL DEL AGUILA Secretary 601 Fairway Drive, DEERFIELD BEACH, FL, 33441

Chief Financial Officer

Name Role Address
DRUSC IVAN Chief Financial Officer 601 Fairway Drive, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 601 Fairway Dr, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2024-04-25 601 Fairway Dr, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2024-04-25 Peter Berkman Attorney at Law PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
Foreign Profit 2022-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State