Search icon

INSTOGO LIQUIDATION, INC.

Company Details

Entity Name: INSTOGO LIQUIDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2005 (19 years ago)
Date of dissolution: 04 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2018 (6 years ago)
Document Number: P05000140136
FEI/EIN Number 203613910
Address: 11870 HIALEAH GARDENS BLVD,, HIALEAH GARDENS, FL, 33018, US
Mail Address: 11870 HIALEAH GARDENS BLVD,, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
VALENTI ARLENE President 11870 HIALEAH GARDENS BLVD,, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
VALENTI ARLENE Secretary 11870 HIALEAH GARDENS BLVD,, HIALEAH GARDENS, FL, 33018

Treasurer

Name Role Address
VALENTI ARLENE Treasurer 11870 HIALEAH GARDENS BLVD,, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
VALENTI ARLENE Director 11870 HIALEAH GARDENS BLVD,, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-21 11870 HIALEAH GARDENS BLVD,, UNIT 129B #136, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2017-07-21 11870 HIALEAH GARDENS BLVD,, UNIT 129B #136, HIALEAH GARDENS, FL 33018 No data
NAME CHANGE AMENDMENT 2017-07-14 INSTOGO LIQUIDATION, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-09-04
ANNUAL REPORT 2018-01-30
Name Change 2017-07-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2012-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State