Search icon

IZRI ELECTRONICS USA INC.

Company Details

Entity Name: IZRI ELECTRONICS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2015 (10 years ago)
Date of dissolution: 18 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: P15000042297
FEI/EIN Number 30-0870739
Address: 333 LAS OLAS WAY CU1, FORT LAUDERDALE, FL, 33301, US
Mail Address: 333 LAS OLAS WAY CU1, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MB7 CORPORATE SERVICES LLC Agent

Director

Name Role Address
Barquin Ignacio A Director 333 LAS OLAS WAY CU1, FORT LAUDERDALE, FL, 33301

President

Name Role Address
CASTELL STUART President 333 LAS OLAS WAY CU1, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
Phillips Sharon Secretary 333 LAS OLAS WAY CU1, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106024 E3 SYSTEMS USA EXPIRED 2019-09-27 2024-12-31 No data 4312 NW 120TH AVE, POMPANO BEACH, FL, 33065
G17000135567 E3 SYSTEMS USA EXPIRED 2017-12-12 2022-12-31 No data 4312 NW 120TH AVE, CORAL SPRINGS, FL, 33065
G17000062345 E3 SYSTEMS EXPIRED 2017-06-06 2022-12-31 No data 4312 N.W. 120TH AVE., CORAL SPRINGS, FL, 33065
G17000062368 E3 SYSTEMS US EXPIRED 2017-06-06 2022-12-31 No data 4312 N.W. 120TH AVE., CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 333 LAS OLAS WAY CU1, SUITE 100, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-10-05 333 LAS OLAS WAY CU1, SUITE 100, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2021-07-29 MB7 Corporate Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 777 Brickell Ave, 1210, Miami, FL 33131 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-18
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-11-29
AMENDED ANNUAL REPORT 2021-09-15
AMENDED ANNUAL REPORT 2021-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State