Search icon

DEXAN, INC.

Company Details

Entity Name: DEXAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2006 (19 years ago)
Document Number: P01000012045
FEI/EIN Number 55-0828036
Address: 808 NE 214th LN, Apt #2, MIAMI, FL 33179
Mail Address: 808 NE 214th LN, Apt #2, MIAMI, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PASTROFF, BARJA, KELLY & CO. Agent 7400 SW 50TH TER, 304, MIAMI, FL 33155

President

Name Role Address
CAPIRONE, JORGE E President 11877 SW 38 TERR, MIAMI, FL 33175

Director

Name Role Address
CAPIRONE, JORGE E Director 11877 SW 38 TERR, MIAMI, FL 33175
CAPIRONE, ENRIQUE Director 808 N.E. 214 LANE #2, MIAMI, FL 33179

Vice President

Name Role Address
CAPIRONE, ENRIQUE Vice President 808 N.E. 214 LANE #2, MIAMI, FL 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 808 NE 214th LN, Apt #2, MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2020-01-30 808 NE 214th LN, Apt #2, MIAMI, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2017-01-17 PASTROFF, BARJA, KELLY & CO. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 7400 SW 50TH TER, 304, MIAMI, FL 33155 No data
AMENDMENT 2006-06-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000390842 TERMINATED 1000000265994 MIAMI-DADE 2012-04-18 2032-05-09 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-10

Date of last update: 31 Jan 2025

Sources: Florida Department of State