Search icon

LF-IFX INCORPORATED

Company Details

Entity Name: LF-IFX INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 1994 (31 years ago)
Date of dissolution: 05 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: P94000053408
FEI/EIN Number 650503685
Address: 470 NW 79 AVE, PLANTATION, FL, 33324, US
Mail Address: 470 NW 79 AVE, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERLANTI LOUIS M Agent 470 NW 79 Ave, Plantation, FL, 33324

President

Name Role Address
Ferlanti Lou M President 470 NW 79 Ave, Plantation, FL, 33324

Director

Name Role Address
Ferlanti Lou M Director 470 NW 79 Ave, Plantation, FL, 33324

Secretary

Name Role Address
Ferlanti Lou M Secretary 470 NW 79 Ave, Plantation, FL, 33324

Treasurer

Name Role Address
Ferlanti Lou M Treasurer 470 NW 79 Ave, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085386 VYPR INTERNATIONAL EXPIRED 2018-08-03 2023-12-31 No data PO BOX 17265, PLANTATION, FL, 33318
G17000110073 PIENTERPRIZES EXPIRED 2017-10-05 2022-12-31 No data PO BOX 17265, PLANTATION, FL, 33318
G16000115001 PHOENIX INVESTIGATIVE SERVICES EXPIRED 2016-10-22 2021-12-31 No data 1855 BANKS ROAD, MARGATE, FL, 33063
G14000027397 BG ENTERPRISES, INC. EXPIRED 2014-03-18 2019-12-31 No data 1855 BANKS ROAD, MARGATE, FL, 33063
G12000016237 NATIONWIDE CONSULTING SERVICES EXPIRED 2012-02-15 2017-12-31 No data 1855 BANKS ROAD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 470 NW 79 Ave, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-01 470 NW 79 AVE, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2017-08-01 470 NW 79 AVE, PLANTATION, FL 33324 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State