Entity Name: | DOCFOX, 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 Jun 2018 (7 years ago) |
Document Number: | F18000002686 |
FEI/EIN Number |
300948232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78 SW 7th Street Suite 500, MIAMI, FL, 33130, US |
Mail Address: | 78 SW 7th Street Suite 500, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOCFOX INC 401(K) PLAN | 2023 | 300948232 | 2024-07-31 | DOCFOX INC | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | JOSHUA MORITZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2023-01-01 |
Business code | 511210 |
Sponsor’s telephone number | 6503346213 |
Plan sponsor’s address | 78 SW 7TH ST, STE 500, MIAMI, FL, 33130 |
Signature of
Role | Plan administrator |
Date | 2024-09-25 |
Name of individual signing | JOSHUA MORITZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Naude Pierre | President | 6770 Parker Farm Drive, Wilmington, NC, 28405 |
Rieger April | Secretary | 6770 Parker Farm Drive, Wilmington, NC, 28405 |
Orenstein Gregory | Treasurer | 6770 Parker Farm Drive, Wilmington, NC, 28405 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 78 SW 7th Street, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 78 SW 7th Street, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 78 SW 7th Street Suite 500, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 78 SW 7th Street Suite 500, MIAMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
Reg. Agent Change | 2024-06-04 |
ANNUAL REPORT | 2024-05-18 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-25 |
Foreign Profit | 2018-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1358597202 | 2020-04-15 | 0455 | PPP | 78 SW 7th St Suite 500, Miami, FL, 33130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State