Search icon

CAXA GROUP, INC

Company Details

Entity Name: CAXA GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000102000
FEI/EIN Number 205347496
Address: 1 East Broward Blvd. Suite 700, Fort Lauderdale, FL, 33301, US
Mail Address: 1 East Broward Blvd. Suite 700, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOOTHMAN ALEXA M Agent 1 East Broward Blvd. Suite 700, Fort Lauderdale, FL, 33301

President

Name Role Address
BOOTHMAN ALEXA M President 1 East Broward Blvd. Suite 700, Fort Lauderdale, FL, 33301

Vice President

Name Role Address
Petrovich Pierina Vice President 1 East Broward Blvd. Suite 700, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103156 ALEXA WORKSPACES FT. LAUDERDALE EXPIRED 2018-09-18 2023-12-31 No data 3440 HOLLYWOOD BLVD, SUITE 440, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 1 East Broward Blvd. Suite 700, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-04-05 1 East Broward Blvd. Suite 700, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1 East Broward Blvd. Suite 700, Fort Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State