Entity Name: | ALEXDEX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEXDEX CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 03 Nov 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 1999 (25 years ago) |
Document Number: | J40966 |
FEI/EIN Number |
592746117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 San Lorenzo Avenue, Miami, FL, 33146, US |
Mail Address: | 135 San Lorenzo Avenue, Miami, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barbara Oscar | President | 4000 Ponce De leon Blv # 610, Miami, FL, 33146 |
Barbara Oscar | Director | 4000 Ponce De leon Blv # 610, Miami, FL, 33146 |
MACHADO JOSE LUIS | Agent | 8500 S.W. 8TH STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 135 San Lorenzo Avenue, STE 740, Miami, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 135 San Lorenzo Avenue, STE 740, Miami, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-10 | 8500 S.W. 8TH STREET, SUITE 238, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2007-12-10 | MACHADO, JOSE LUIS | - |
REINSTATEMENT | 1999-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1995-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State