Search icon

DOX ELECTRONICS LLC - Florida Company Profile

Company Details

Entity Name: DOX ELECTRONICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOX ELECTRONICS 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: 08 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2024 (4 months ago)
Document Number: L14000124508
FEI/EIN Number 47-1560114

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

Address: 3213 Prince Dr, Lake Worth, FL, 33461, US
Mail Address: 3213 Prince Dr, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dox Frederick E Chief Executive Officer 3213 Prince Dr, Lake Worth, FL, 33461
Ramos Carlos Chief Executive Officer 1023 Water Tower Way, Lantana, FL, 33462
Lopez Larios ObregonJorge Chief Executive Officer 22895 E Domingo Rd, Queen Creek, AZ, 85142
Dox Frederick E Agent 3213 Prince Dr, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 3213 Prince Dr, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Dox, Frederick E -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 3213 Prince Dr, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2019-02-04 3213 Prince Dr, Lake Worth, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
LC Amendment 2024-12-06
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State