Entity Name: | INTERNATIONAL GH CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Aug 2015 (9 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | P15000067729 |
FEI/EIN Number | 37-1789526 |
Address: | 277 Bedford Ave, WESTON, FL, 33326, US |
Mail Address: | 277 Bedford Ave, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENAO JORGE A | Agent | 277 Bedford Ave, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
HENAO JORGE E | President | 277 Bedford Ave, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | HENAO, JORGE ANDRES | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 277 Bedford Ave, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 277 Bedford Ave, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 277 Bedford Ave, WESTON, FL 33326 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-25 |
Domestic Profit | 2015-08-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State