Entity Name: | DYNEX HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNEX HOLDINGS, 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: | 12 Oct 2009 (16 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: | P09000084106 |
FEI/EIN Number |
271102754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10340 SW 157TH TER, MIAMI, FL, 33157, US |
Mail Address: | 10340 SW 157TH TER, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ GEORGE | President | 10340 SW 157TH TER, MIAMI, FL, 33157 |
GONZALEZ GEORGE | Secretary | 10340 SW 157TH TER, MIAMI, FL, 33157 |
GONZALEZ GEORGE | Treasurer | 10340 SW 157TH TER, MIAMI, FL, 33157 |
GONZALEZ GEORGE | Agent | 10340 SW 157TH TER, MIAMI, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000027578 | DYNEX TRANSPORT | EXPIRED | 2015-03-16 | 2020-12-31 | - | 10340 SW 157 TER, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 10340 SW 157TH TER, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 10340 SW 157TH TER, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 10340 SW 157TH TER, MIAMI, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State