Search icon

1031 EXCHANGE USA, INC.

Company Details

Entity Name: 1031 EXCHANGE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: P02000065138
FEI/EIN Number 810557647
Address: 3032 E COMMERCIAL BLVD., 23, FORT LAUDERDALE, FL, 33308
Mail Address: 3032 E COMMERCIAL, #23, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASTORO JAIME Agent 3032 E COMMERCIAL BLVD, #23, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
CASTORO JAIME Director 3032 E COMMERCIAL BLVD, #23, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027516 PROSTAR PROPERTY MANAGEMENT EXPIRED 2017-03-09 2022-12-31 No data 3032 E COMMERCIAL, FORT LAUDERDALE, FL, 33308
G10000043601 PROSTAR PROPERTY MANAGEMENT EXPIRED 2010-05-18 2015-12-31 No data 3032 E COMMERCIAL BLVD., 23, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3032 E COMMERCIAL BLVD., 23, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 3032 E COMMERCIAL BLVD, #23, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2005-05-02 3032 E COMMERCIAL BLVD., 23, FORT LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State