Detail by Officer/Registered Agent Name
Foreign Profit Corporation
OPHELIX, INC.
Filing Information
F17000005555
81-2180764
12/11/2017
DE
INACTIVE
WITHDRAWAL
12/16/2019
NONE
Principal Address
Changed: 05/01/2018
C/O HW LLP
13949 Ventura Blvd
Suite 215
Sherman Oaks, CA 91423
13949 Ventura Blvd
Suite 215
Sherman Oaks, CA 91423
Changed: 05/01/2018
Mailing Address
Changed: 12/16/2019
13949 VENTURA BOULEVARD
SUITE 215
SHERMAN OAKS, CA 91423
SUITE 215
SHERMAN OAKS, CA 91423
Changed: 12/16/2019
Registered Agent Name & Address
NONE
Registered Agent Revoked: 12/16/2019
Registered Agent Revoked: 12/16/2019
Officer/Director Detail
Name & Address
Title CP
D'Agosta, Tristan
Title D
Kim, Julie
Title D
Demopoulos, Michael
Title CP
D'Agosta, Tristan
C/O HW LLP
13949 Ventura Blvd
Suite 215
Sherman Oaks, CA 91423
13949 Ventura Blvd
Suite 215
Sherman Oaks, CA 91423
Title D
Kim, Julie
C/O HW LLP
13949 Ventura Blvd
Suite 215
Sherman Oaks, CA 91423
13949 Ventura Blvd
Suite 215
Sherman Oaks, CA 91423
Title D
Demopoulos, Michael
C/O HW LLP
13949 Ventura Blvd
Suite 215
Sherman Oaks, CA 91423
13949 Ventura Blvd
Suite 215
Sherman Oaks, CA 91423
Annual Reports
Report Year | Filed Date |
2018 | 05/01/2018 |
2019 | 03/12/2019 |
Document Images