Search icon

GOVXU, INC. - Florida Company Profile

Company Details

Entity Name: GOVXU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOVXU, 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: 13 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000019941
FEI/EIN Number 208445221

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

Address: 9350 South Dixie Hwy, Penthouse #5, MIAMI, FL, 33156, US
Mail Address: 9350 South Dixie Hwy, Penthouse #5, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLASENCIA-SUAREZ LOURDES Chief Executive Officer 15612 SW 39TH TERRACE, MIAMI, FL, 33185
ORTIZ BARBARA Secretary 8000 SW 62 PLACE, MIAMI, FL, 33143
PLASENCIA-SUAREZ LOURDES Agent 15612 SW 39TH TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 9350 South Dixie Hwy, Penthouse #5, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-02-18 9350 South Dixie Hwy, Penthouse #5, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-02-18 PLASENCIA-SUAREZ, LOURDES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-02-18
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State