Search icon

DATEXCO CORP. - Florida Company Profile

Company Details

Entity Name: DATEXCO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATEXCO CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000152315
FEI/EIN Number 331005935

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

Address: 5600 SW 135 AVE, MIAMI, FL, 33183, US
Mail Address: 5600 SW 135 AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST KENDALL REGISTERED AGENTS INC Agent -
VALDERRAMA-NICHOLS CESAR A Director 5600 SW 135 AVE, MIAMI, FL, 33183
VALDERRAMA-NICHOLS CESAR A President 5600 SW 135 AVE, MIAMI, FL, 33183
VALDERRAMA-NICHOLS CESAR A Secretary 5600 SW 135 AVE, MIAMI, FL, 33183
CEBALLOS MIGUEL Director 5600 SW 135 AVE, MIAMI, FL, 33183
CEBALLOS MIGUEL Vice President 5600 SW 135 AVE, MIAMI, FL, 33183
GOMEZ-VELEZ PAULA Director 5600 SW 135 AVE, MIAMI, FL, 33183
DIAZ-SARMIENTO GABRIEL S Secretary 5600 SW 135 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-07 WEST KENDALL REGISTERED AGENTS INC. -
REINSTATEMENT 2018-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-30 5600 SW 135 AVE, SUITE 106R, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 5600 SW 135 AVE, SUITE 106R, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 5600 SW 135 AVE, SUITE 106R, MIAMI, FL 33183 -

Documents

Name Date
REINSTATEMENT 2020-03-06
REINSTATEMENT 2018-03-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State