Search icon

DAX GLOBAL SALES, INC. - Florida Company Profile

Company Details

Entity Name: DAX GLOBAL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAX GLOBAL SALES, 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: 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: 11 Oct 2004 (21 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: P04000140559
FEI/EIN Number 432063195

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

Address: 1402 NW 82nd AVE, DORAL, FL, 33126, US
Mail Address: 1402 NW 82nd AVE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRREIRA RODRIGO President 1402 NW 82nd AVE, DORAL, FL, 33126
VIRREIRA RODRIGO Agent 1402 NW 82nd AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 1402 NW 82nd AVE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-02-27 1402 NW 82nd AVE, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 1402 NW 82nd AVE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2017-10-25 VIRREIRA, RODRIGO -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State