Entity Name: | DEFIXIONES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 2008 (16 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: | P08000098954 |
FEI/EIN Number | 263654143 |
Address: | 5001 NW 105TH DRIVE, CORAL SPRINGS, FL, 33076, US |
Mail Address: | 5001 NW 105TH DRIVE, CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silverberg & Weiss, P.A. | Agent | 1290 Weston Road, Weston, FL, 33341 |
Name | Role | Address |
---|---|---|
MILLER MICHAEL V | President | 5001 NW 105TH DRIVE, CORAL SPRINGS, FL, 33076 |
Name | Role | Address |
---|---|---|
MILLER MICHAEL V | Director | 5001 NW 105TH DRIVE, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Silverberg & Weiss, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 1290 Weston Road, Suite 218, Weston, FL 33341 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State