Search icon

GROUPEX FINANCIAL CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Debts

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

Documents

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