Entity Name: | DXT COMMODITIES NORTH AMERICA 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: | 24 Sep 2021 (3 years ago) |
Document Number: | F21000005501 |
FEI/EIN Number |
611781773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Dock St., Stamford, CT, 06902, US |
Mail Address: | 1 Dock St., Stamford, CT, 06902, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lombardi Piersandro | Director | C/O Robert Dumont PLLC, New York, NY, 10111 |
Leoncini Dario | Treasurer | 1 Dock St., Stamford, CT, 06902 |
Dumont Robert | Secretary | C/O Robert Dumont PLLC, NEW YORK, NY, 10111 |
Sciortino Benedict J | Director | 7 Tanglewyde Avenue, Bronxville, NY, 10708 |
Cencioni Maurizio | Director | C/O Robert Dumont PLLC, New York, NY, 10111 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 1 Dock Steet, Suite 610, Stamford, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 1 Dock Steet, Suite 610, Stamford, CT 06902 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-12 | 1 Dock St., Suite 320, Stamford, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2023-03-12 | 1 Dock St., Suite 320, Stamford, CT 06902 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-27 |
Foreign Profit | 2021-09-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State