Entity Name: | ITX USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Apr 2012 (13 years ago) |
Date of dissolution: | 13 Jan 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 13 Jan 2017 (8 years ago) |
Document Number: | M12000002258 |
FEI/EIN Number | 900796157 |
Address: | 500 5th Avenue, Suite 400, New York, NY, 10110, US |
Mail Address: | 500 5th Avenue, Suite 400, New York, NY, 10110, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Romay de la Colina Jose M | Manager | 500 5th Avenue, New York, NY, 10110 |
Rodriguez Eliseo O | Manager | 500 5th Avenue, New York, NY, 10110 |
Patel Dilip | Manager | 500 5th Avenue, New York, NY, 10110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-01-13 | No data | No data |
LC STMNT OF RA/RO CHG | 2015-09-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-17 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-17 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 500 5th Avenue, Suite 400, New York, NY 10110 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 500 5th Avenue, Suite 400, New York, NY 10110 | No data |
Name | Date |
---|---|
LC Withdrawal | 2017-01-13 |
ANNUAL REPORT | 2016-04-07 |
CORLCRACHG | 2015-09-17 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-16 |
Foreign Limited | 2012-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State