Entity Name: | FH GLOBAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jan 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000003100 |
FEI/EIN Number | 27-4345608 |
Address: | 362 GATES AVENUE, BROOKLYN, NY, 11216, US |
Mail Address: | 362 GATES AVENUE, BROOKLYN, NY, 11216, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREED DILLON D | Agent | 2499 N MERIRIDAN AVE, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
FREED DILLON D | Chief Executive Officer | 362 GATES AVENUE, BROOKLYN, NY, 11216 |
Name | Role | Address |
---|---|---|
JURKIEWICZ ALEX | Vice President | 1848 2nd Avenue, New York, NY, 10128 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000023224 | BOINGLIFE | EXPIRED | 2017-03-03 | 2022-12-31 | No data | 2499 N. MERIDIAN AVE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-20 | 362 GATES AVENUE, BROOKLYN, NY 11216 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-20 | 362 GATES AVENUE, BROOKLYN, NY 11216 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 2499 N MERIRIDAN AVE, MIAMI BEACH, FL 33140 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-10 |
Off/Dir Resignation | 2014-07-14 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State