Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INVASIX INC.

Filing Information
F11000005176 26-3517337 12/22/2011 DE ACTIVE REINSTATEMENT 10/22/2013
Principal Address
17 Hughes
Irvine, CA 92618

Changed: 04/10/2024
Mailing Address
17 Hughes
Irvine, CA 92618

Changed: 04/10/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Secretary

Kreindel, Michael
100 Leek Crescent
Unit 15
Richmond Hill, Ontario L4B 3E6 CA

Title Chairman of the Board

Mizrahi, Moshe
Tavor Building
POB 533
Yokneam, Yokneam 20692 IL

Title President/CEO

Lakhani, Shaklil
17 Hughes
Irvine, CA 92618

Title Treasurer/CFO

Malca, Yair
17 Hughes
Irvine, CA 92618

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 02/25/2023
2024 04/10/2024