Entity Name: | DEXAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEXAN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 01 Feb 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jun 2006 (19 years ago) |
Document Number: | P01000012045 |
FEI/EIN Number |
550828036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 808 NE 214th LN, MIAMI, FL, 33179, US |
Mail Address: | 808 NE 214th LN, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASTROFF, BARJA, KELLY & CO. | Agent | 7400 SW 50TH TER, MIAMI, FL, 33155 |
CAPIRONE JORGE E | President | 11877 SW 38 TERR, MIAMI, FL, 33175 |
CAPIRONE JORGE E | Director | 11877 SW 38 TERR, MIAMI, FL, 33175 |
CAPIRONE ENRIQUE | Vice President | 808 N.E. 214 LANE #2, MIAMI, FL, 33179 |
CAPIRONE ENRIQUE | Director | 808 N.E. 214 LANE #2, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 808 NE 214th LN, Apt #2, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 808 NE 214th LN, Apt #2, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | PASTROFF, BARJA, KELLY & CO. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 7400 SW 50TH TER, 304, MIAMI, FL 33155 | - |
AMENDMENT | 2006-06-12 | - | - |
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 |
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: 02 Apr 2025
Sources: Florida Department of State