Search icon

PARTEX, INC. - Florida Company Profile

Company Details

Entity Name: PARTEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTEX, 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: 05 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2004 (21 years ago)
Document Number: P01000055207
FEI/EIN Number 651114304

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

Address: 2051 NW 112 AVE, MIAMI, FL, 33172, US
Mail Address: 2051 NW 112 AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL RAUL EDUARDO President 1845 NW 112th Ave, MIAMI, FL, 33172
SANDOVAL RAUL EDUARDO Director 1845 NW 112th Ave, MIAMI, FL, 33172
SANDOVAL RAUL EDUARDO Agent 1845 NW 112th Ave, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-19 2051 NW 112 AVE, SUITE 126, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-07-19 2051 NW 112 AVE, SUITE 126, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 1845 NW 112th Ave, Suite # 195, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-01-30 SANDOVAL, RAUL EDUARDO -
AMENDMENT 2004-08-10 - -
CANCEL ADM DISS/REV 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State