Search icon

SPACEFOX ELECTRONICS, INC.

Company Details

Entity Name: SPACEFOX ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: P07000067145
FEI/EIN Number 26-0314934
Address: 2090 NW 133rd Avenue, Unit #2, MIAMI, FL 33182
Mail Address: 2090 NW 133rd Avenue, Unit #2, MIAMI, FL 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE LEON, FERNANDO Agent 2090 NW 133rd Avenue, Unit #2, MIAMI, FL 33182

President

Name Role Address
DE LEON, FERNANDO President 2090 NW 133rd Avenue Unit #2, MIAMI, FL 33182

Vice President

Name Role Address
DE LEON, JOSE A Vice President 2090 NW 133rd Avenue Unit #2, MIAMI, FL 33182

Treasurer

Name Role Address
DE LEON, VINICIO Treasurer 2090 NW 133rd Avenue Unit #2, MIAMI, FL 33182

Secretary

Name Role Address
DE LEON, SANDRA Secretary 2090 NW 133rd Avenue Unit #2, MIAMI, FL 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087662 FOXY FITNESS WEAR EXPIRED 2016-08-17 2021-12-31 No data 2020 NW 129TH AVE UNIT 208, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-09 DE LEON, FERNANDO No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2090 NW 133rd Avenue, Unit #2, MIAMI, FL 33182 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2090 NW 133rd Avenue, Unit #2, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2019-04-30 2090 NW 133rd Avenue, Unit #2, MIAMI, FL 33182 No data
CANCEL ADM DISS/REV 2010-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000819372 TERMINATED 1000000182467 DADE 2010-07-27 2030-08-04 $ 920.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 27 Jan 2025

Sources: Florida Department of State