Search icon

BEXON INTERNATIONAL INDUSTRIES, INC.

Company Details

Entity Name: BEXON INTERNATIONAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000153925
FEI/EIN Number 203842917
Address: 12350 SW 132ND CT, MIAMI, FL, 33186
Mail Address: 12350 SW 132ND CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELASQUEZ JULES Agent 12350 SW 132 COURT, SUITE 205, MIAMI, FL, 33186

President

Name Role Address
VELASQUEZ NELSON President 12350 SW 132ND CT, STE 205, MIAMI, FL, 33186

Secretary

Name Role Address
VELASQUEZ JULIE Secretary 12350 SW 132ND CT, STE 205, MIAMI, FL, 33186

Vice President

Name Role Address
MILA DE LA ROCA CARLOS Vice President 12350 SW 132ND CT, STE 205, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-16 12350 SW 132ND CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2006-03-16 12350 SW 132ND CT, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2005-12-19 VELASQUEZ, JULES No data
REGISTERED AGENT ADDRESS CHANGED 2005-12-19 12350 SW 132 COURT, SUITE 205, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000456480 ACTIVE 1000000142360 DADE 2009-10-28 2030-03-31 $ 451.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-03-16
Reg. Agent Change 2005-12-19
Domestic Profit 2005-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State