Entity Name: | NORTHPLEX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Apr 2013 (12 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L13000059109 |
FEI/EIN Number | 47-0973325 |
Address: | 10911 dolphin palm court apt B, Boynton beach, FL, 33437, US |
Mail Address: | 104 Diamond DR, New Hampshire, NH, 03242, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFREY SETH SELZER | Agent | 2550 NE 15TH AVE, FORT LAUDERDALE, FL, 33305 |
Name | Role | Address |
---|---|---|
QUESNEL DANY D | President | 10911 dolphin palm court apt B, Boynton beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 10911 dolphin palm court apt B, Boynton beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 10911 dolphin palm court apt B, Boynton beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 2550 NE 15TH AVE, FORT LAUDERDALE, FL 33305 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State