Search icon

MONEX, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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