Search icon

DOCFOX, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2024-07-31
Name of individual signing JOSHUA MORITZ
Valid signature Filed with authorized/valid electronic signature
DOCFOX INC 401(K) PLAN 2023 300948232 2024-09-25 DOCFOX INC 13
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

Key Officers & Management

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 -

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13377
Loan Approval Amount (current) 13377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13486.25
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State