Search icon

BILLIONAIRE HOLDINGS, INC.

Company Details

Entity Name: BILLIONAIRE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Nov 2024 (3 months ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: F24000005965
Address: 1266 EAST MAIN STREET, SUITE 700R, STAMFORD, CT, 06902, US
Mail Address: 1266 EAST MAIN STREET, SUITE 700R, STAMFORD, CT, 06902, US
Place of Formation: DELAWARE

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Treasurer

Name Role Address
ALLEN CHAVEZ Treasurer 1266 EAST MAIN STREET, SUITE 700R, STAMFORD, CT, 06902

Chief Executive Officer

Name Role Address
ALLEN CHAVEZ Chief Executive Officer 1266 EAST MAIN STREET, SUITE 700R, STAMFORD, CT, 06902

Member

Name Role Address
INAGAS GLENSKY Member 17100 N BAY ROAD, APT 1305, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
MISHCON ARNOLD R Director 1266 E MAIN ST, STE 700R, STAMFORD, CT, 06902
ALLEN CHAVEZ Director 1266 EAST MAIN STREET, SUITE 700R, STAMFORD, CT, 06902

President

Name Role Address
ALLEN CHAVEZ President 1266 EAST MAIN STREET, SUITE 700R, STAMFORD, CT, 06902

Secretary

Name Role Address
ALLEN CHAVEZ Secretary 1266 EAST MAIN STREET, SUITE 700R, STAMFORD, CT, 06902

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-02 No data No data

Documents

Name Date
Foreign Profit 2024-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State