Search icon

NETREX CAPITAL MARKETS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NETREX CAPITAL MARKETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETREX CAPITAL MARKETS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 07 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: L11000027759
FEI/EIN Number 454091649

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 270 SOUTH SERVICE RD., SUITE 45, MELVILLE, NY, 11747, US
Mail Address: 270 SOUTH SERVICE RD., SUITE 45, MELVILLE, NY, 11747, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NETREX CAPITAL MARKETS, LLC, NEW YORK 5413045 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1539379 270 SOUTH SERVICE ROAD, SUITE 45, MELVILLE,, NY, 11747-2339 270 SOUTH SERVICE ROAD, SUITE 45, MELVILLE,, NY, 11747-2339 973-650-4385

Filings since 2024-03-29

Form type X-17A-5
File number 008-69037
Filing date 2024-03-29
Reporting date 2023-12-31
File View File

Filings since 2023-03-29

Form type X-17A-5
File number 008-69037
Filing date 2023-03-29
Reporting date 2022-12-31
File View File

Filings since 2022-03-31

Form type X-17A-5
File number 008-69037
Filing date 2022-03-31
Reporting date 2021-12-31
File View File

Filings since 2021-03-30

Form type X-17A-5
File number 008-69037
Filing date 2021-03-30
Reporting date 2020-12-31
File View File

Filings since 2019-03-04

Form type X-17A-5
File number 008-69037
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2018-03-22

Form type X-17A-5
File number 008-69037
Filing date 2018-03-22
Reporting date 2017-12-31
File View File

Filings since 2017-03-02

Form type X-17A-5
File number 008-69037
Filing date 2017-03-02
Reporting date 2016-12-31
File View File

Filings since 2016-03-01

Form type X-17A-5
File number 008-69037
Filing date 2016-03-01
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-69037
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-06-02

Form type X-17A-5/A
File number 008-69037
Filing date 2014-06-02
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-69037
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Key Officers & Management

Name Role Address
EDWARDS MYLES Manager 270 SOUTH SERVICE RD., MELVILLE, NY, 11747
PASCUCCI RALPH P Authorized Person 270 SOUTH SERVICE RD., MELVILLE, NY, 11747
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 270 SOUTH SERVICE RD., SUITE 45, MELVILLE, NY 11747 -
LC AMENDMENT AND NAME CHANGE 2018-09-10 NETREX CAPITAL MARKETS, LLC -
CHANGE OF MAILING ADDRESS 2018-09-10 270 SOUTH SERVICE RD., SUITE 45, MELVILLE, NY 11747 -
REGISTERED AGENT NAME CHANGED 2018-09-10 UNITED CORPORATE SERVICES, INC. -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2011-11-10 CADENA SECURITIES SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
LC Amendment and Name Change 2018-09-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State