Entity Name: | ITX USA, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
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 | - | - |
LC STMNT OF RA/RO CHG | 2015-09-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-17 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 500 5th Avenue, Suite 400, New York, NY 10110 | - |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 500 5th Avenue, Suite 400, New York, NY 10110 | - |
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: 03 Apr 2025
Sources: Florida Department of State