Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LIQUID FINANCIAL USA, INC.
Filing Information
F19000002697
83-2869251
05/31/2019
DE
ACTIVE
REINSTATEMENT
04/21/2023
Principal Address
Changed: 04/21/2023
2600 South Shore Blvd.
Suite 300
League City, TX 77573
Suite 300
League City, TX 77573
Changed: 04/21/2023
Mailing Address
Changed: 04/21/2023
2600 South Shore Blvd.
Suite 300
League City, TX 77573
Suite 300
League City, TX 77573
Changed: 04/21/2023
Registered Agent Name & Address
C T Corporation System
Name Changed: 04/21/2023
Address Changed: 04/21/2023
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 04/21/2023
Address Changed: 04/21/2023
Officer/Director Detail
Name & Address
Title CEO
Ray, III, John J.
Title CAO
Schultea, Kathryn
Title CFO
Cilia, Mary
Title CIO
Perubhatla, Raj
Title CEO
Ray, III, John J.
2600 South Shore Blvd.
Suite 300
League City, TX 77573
Suite 300
League City, TX 77573
Title CAO
Schultea, Kathryn
2600 South Shore Blvd.
Suite 300
League City, TX 77573
Suite 300
League City, TX 77573
Title CFO
Cilia, Mary
2600 South Shore Blvd.
Suite 300
League City, TX 77573
Suite 300
League City, TX 77573
Title CIO
Perubhatla, Raj
2600 South Shore Blvd.
Suite 300
League City, TX 77573
Suite 300
League City, TX 77573
Annual Reports
Report Year | Filed Date |
2021 | 04/21/2023 |
2022 | 04/21/2023 |
2023 | 04/21/2023 |
Document Images
04/21/2023 -- REINSTATEMENT | View image in PDF format |
01/17/2020 -- ANNUAL REPORT | View image in PDF format |
05/31/2019 -- Foreign Profit | View image in PDF format |