Entity Name: | WORKFORCE LOGIQ TALENT SOLUTIONS CANADA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 22 Sep 2010 (14 years ago) |
Date of dissolution: | 28 Nov 2022 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Nov 2022 (2 years ago) |
Document Number: | M10000004179 |
FEI/EIN Number |
98-0587195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Suite 1700, Park Place, 666 Burrard Street, Vancouver, BC, V6C 2X8, CA |
Mail Address: | Suite 1700, Park Place, 666 Burrard Street, Vancouver, BC, V6C 2X8, CA |
Name | Role | Address |
---|---|---|
Burke James P | Director | Suite 1700, Park Place, Vancouver, BC, V6C 28 |
Meyers Paul | Director | 420 South Orange Avenue, Orlando, FL, 32801 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-11-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | Suite 1700, Park Place, 666 Burrard Street, Vancouver, BC V6C 2X8 CA | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | Suite 1700, Park Place, 666 Burrard Street, Vancouver, BC V6C 2X8 CA | - |
LC AMENDMENT | 2021-12-13 | - | - |
LC AMENDMENT AND NAME CHANGE | 2021-12-08 | WORKFORCE LOGIQ TALENT SOLUTIONS CANADA LLC | - |
LC AMENDMENT | 2021-03-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2012-05-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2022-11-28 |
ANNUAL REPORT | 2022-03-01 |
LC Amendment | 2021-12-13 |
LC Amendment and Name Change | 2021-12-08 |
ANNUAL REPORT | 2021-03-23 |
LC Amendment | 2021-03-16 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State