Entity Name: | INDIFLY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Oct 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Dec 2014 (10 years ago) |
Document Number: | N14000009327 |
FEI/EIN Number |
47-2221348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 Minnesota Street, Suite 500, Saint Paul, MN, 55101, US |
Mail Address: | 428 Minnesota Street, Suite 500, ST PAUL, MN, 55101, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INDIFLY INCORPORATED, MINNESOTA | e1fdad22-2479-e611-816e-00155d01c56d | MINNESOTA |
Name | Role | Address |
---|---|---|
PERKINSON ALVIN | Director | 428 Minnesota Street, ST PAUL, MN, 55101 |
SHILLING MATTHEW | Director | 428 Minnesota Street, ST PAUL, MN, 55101 |
WHITE OLIVER | Chairman | 428 Minnesota Street, ST PAUL, MN, 55101 |
Danylchuk Andy | Director | 428 Minnesota Street, ST PAUL, MN, 55101 |
Vandergrift Peter | Director | 428 Minnesota Street, ST PAUL, MN, 55101 |
Murray Patrick | Director | 428 Minnesota Street, ST PAUL, MN, 55101 |
Mustad Kristen | Agent | 1549 NW 165th St, Miami, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-28 | 428 Minnesota Street, Suite 500, Saint Paul, MN 55101 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-31 | 428 Minnesota Street, Suite 500, Saint Paul, MN 55101 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-02 | Mustad, Kristen | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 1549 NW 165th St, Miami, FL 33169 | - |
AMENDMENT | 2014-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State