Entity Name: | MONEX, INC. |
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: | 06 Oct 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | F06000006393 |
FEI/EIN Number |
522152259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 K St NW, WASHINGTON, DC, 20005, US |
Mail Address: | 1101 K St NW, WASHINGTON, DC, 20005, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
LAGOS HECTOR P | Chairman | 1101 K St NW, WASHINGTON, DC, 20005 |
Carriedo Juan Pablo | President | 1101 K St NW, WASHINGTON, DC, 20005 |
NARANJO MAURICIO | Vice Chairman | 1101 K St NW, WASHINGTON, DC, 20005 |
MARTINEZ JACOBO G | Secretary | 1101 K St NW, WASHINGTON, DC, 20005 |
CARRIEDO JUAN PABLO | Treasurer | 1101 K St NW, WASHINGTON, DC, 20005 |
Jenter Justin P | Chie | 1101 K St NW, WASHINGTON, DC, 20005 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000171939 | MONEX USA | ACTIVE | 2021-12-28 | 2026-12-31 | - | 1101 K ST NW STE 600, WASHINGTON, DC, 20005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 1101 K St NW, STE 600, WASHINGTON, DC 20005 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 1101 K St NW, STE 600, WASHINGTON, DC 20005 | - |
NAME CHANGE AMENDMENT | 2021-12-06 | MONEX, INC. | - |
REGISTERED AGENT NAME CHANGED | 2020-09-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2013-04-26 | TEMPUS CORPORATE FOREIGN EXCHANGE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-10 |
Reg. Agent Change | 2020-09-01 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State