Search icon

FUELENEX INC

Company Details

Entity Name: FUELENEX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000053376
FEI/EIN Number 47-4298300
Address: 1050 Lee Wagener Blvd, Fort Lauderdale, FL, 33315, US
Mail Address: 1050 Lee Wagener Boulevard, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
JONATHAN D. LEINWAND, P.A. Agent

President

Name Role Address
SMIRNOV IGOR President 1050 Lee Wagener Blvd, Fort Lauderdale, FL, 33315

Director

Name Role Address
SMIRNOV IGOR Director 1050 Lee Wagener Blvd, Fort Lauderdale, FL, 33315

Chief Operating Officer

Name Role Address
Bond Roman Chief Operating Officer 1050 Lee Wagener Blvd, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-07 18851 NE 29th Ave, Suite 1011, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2019-07-07 Jonathan D. Leinwand, P.A. No data
CHANGE OF MAILING ADDRESS 2019-07-07 1050 Lee Wagener Blvd, STE 105, Fort Lauderdale, FL 33315 No data
AMENDMENT 2018-12-03 No data No data
AMENDMENT 2018-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 1050 Lee Wagener Blvd, STE 105, Fort Lauderdale, FL 33315 No data
REINSTATEMENT 2018-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-10-31 No data No data

Documents

Name Date
ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2019-07-07
Amendment 2018-12-03
Amendment 2018-06-12
REINSTATEMENT 2018-01-02
REINSTATEMENT 2016-10-31
Domestic Profit 2015-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State