Search icon

FXCAPITALONLINE LLC - Florida Company Profile

Company Details

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

FXCAPITALONLINE 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: 16 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: L17000237083
FEI/EIN Number 82-3190550

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

Address: 621 NW 53rd street suite 240, Boca raton, FL, 33487, US
Mail Address: 621 NW 53rd street suite 240, Boca raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLAUME ALONZO Member 621 NW 53rd street suite 240, Boca raton, FL, 33487
Verdul Jackenson Member 621 NW 53rd street suite 240, Boca raton, FL, 33487
TANY TAX & FINANCIAL SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 91 hamlet ave, woonsocket, RI 02895 -
REGISTERED AGENT NAME CHANGED 2025-02-17 JACKENSON, VERDUL -
CHANGE OF MAILING ADDRESS 2025-02-17 91 hamlet ave, woonsocket, RI 02895 -
CHANGE OF MAILING ADDRESS 2024-08-28 621 NW 53rd street suite 240, Boca raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 621 NW 53rd street suite 240, Boca raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-08-28 Tany Tax & Financial Services -
REGISTERED AGENT ADDRESS CHANGED 2024-08-28 3500 posner blvd #1252, Davenport, FL 33837 -
REINSTATEMENT 2023-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000210575 ACTIVE 1000000951221 PALM BEACH 2023-05-03 2043-05-10 $ 18,862.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-08-28
REINSTATEMENT 2023-11-03
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-10-21
AMENDED ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2021-02-04
LC Amendment 2020-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State