Entity Name: | GROUPEX FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Sep 2001 (24 years ago) |
Document Number: | F01000004992 |
FEI/EIN Number |
954712047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13190 Telfair Ave., SYLMAR, CA, 91342, US |
Mail Address: | 13190 Telfair Ave., SYLMAR, CA, 91342, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DE LA VINA GUILLERMO | Chief Executive Officer | 13190 Telfair Ave., SYLMAR, CA, 91342 |
De Feria Jorge | Director | 13190 Telfair Ave., SYLMAR, CA, 91342 |
Cohen Victor | Director | 13190 Telfair Ave., SYLMAR, CA, 91342 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000102879 | FIX FOREIGN EXCHANGE | ACTIVE | 2016-09-19 | 2026-12-31 | - | 13190 TELFAIR AVE., SYLMAR, CA, 91342 |
G13000025031 | MEXICO EXPRESS | EXPIRED | 2013-03-12 | 2018-12-31 | - | 13291 RALSTON AVENUE, SYLMAR, CA, 91342 |
G13000025028 | SIGUE MONEY TRANSFER | EXPIRED | 2013-03-12 | 2018-12-31 | - | 13291 RALSTON AVE., SYLMAR AVENUE, CA, 91342 |
G13000008943 | KING EXPRESS | EXPIRED | 2013-01-25 | 2018-12-31 | - | 13291 RALSTON AVENUE, SYLMAR, CA, 91342 |
G13000008953 | REYME$A | EXPIRED | 2013-01-25 | 2018-12-31 | - | 13291 RALSTON AVENUE, SYLMAR, CA, 91342 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-19 | 13190 Telfair Ave., SYLMAR, CA 91342 | - |
CHANGE OF MAILING ADDRESS | 2015-06-19 | 13190 Telfair Ave., SYLMAR, CA 91342 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-04 | REGISTERED AGENT SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000802361 | ACTIVE | 1000001023535 | COLUMBIA | 2024-12-20 | 2044-12-26 | $ 3,946.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J13000811241 | TERMINATED | 1000000489805 | LEON | 2013-04-17 | 2023-04-24 | $ 793.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-06-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State