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 |
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 |
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 | - |
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