Search icon

FX OPTION1 INC. - Florida Company Profile

Company Details

Entity Name: FX OPTION1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FX OPTION1 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: 28 Oct 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000148843
FEI/EIN Number 043799301

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

Address: 2999 NE 191 STREET, 601, AVENTURA, FL, 33180
Mail Address: 2999 NE 191 STREET, 601, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMER BONNER, P.A. Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131
ANDREW STERN President 2999 NE 191 STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-02 2999 NE 191 STREET, 601, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2009-07-02 - -
CHANGE OF MAILING ADDRESS 2009-07-02 2999 NE 191 STREET, 601, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 1441 BRICKELL AVENUE, 1200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2007-05-04 HOMER BONNER, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001436808 ACTIVE 1000000464799 MIAMI-DADE 2013-09-09 2033-10-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000126440 TERMINATED 1000000088093 26523 3954 2008-08-13 2029-01-22 $ 4,423.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000363613 ACTIVE 1000000088093 26523 3954 2008-08-13 2029-01-28 $ 4,423.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-07-02
ANNUAL REPORT 2007-10-07
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-09-15
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2005-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State