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 |
Name | Role |
---|---|
MB7 CORPORATE SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
Barquin Ignacio A | Director | 333 LAS OLAS WAY CU1, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
CASTELL STUART | President | 333 LAS OLAS WAY CU1, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
Phillips Sharon | Secretary | 333 LAS OLAS WAY CU1, FORT LAUDERDALE, FL, 33301 |
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 |
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 |
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