Search icon

CORPEX LLC - Florida Company Profile

Company Details

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

CORPEX 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 Oct 2014 (11 years ago)
Document Number: L14000157533
FEI/EIN Number 47-3362750

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

Address: 11409 Rhyme Ave, ORLANDO, FL, 32832, US
Mail Address: 11409 Rhyme Ave, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRID HUMBERTO R Managing Member 11409 Rhyme Ave, ORLANDO, FL, 32832
ESCALONA CAROLINA Manager 11409 Rhyme Ave, ORLANDO, FL, 32832
MADRID HUMBERTO Agent 11409 Rhyme Ave, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044941 HOME VACATION EXPIRED 2015-05-05 2020-12-31 - 5152 CYPRESS CREEK DR, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 11409 Rhyme Ave, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2023-04-19 11409 Rhyme Ave, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 11409 Rhyme Ave, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2018-04-27 MADRID, HUMBERTO -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-09-28
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State