Search icon

DECONEX INC.

Company Details

Entity Name: DECONEX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: P10000005549
FEI/EIN Number 271717872
Address: 5065 NW 74TH AVE, MIAMI, FL, 33166, US
Mail Address: 5065 NW 74TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BALLESTAS ISABEL Agent 5065 NW 74TH AVE, MIAMI, FL, 33166

Vice President

Name Role Address
BALLESTAS ROSA ISABEL Vice President 5065 NW 74TH AVE, MIAMI, FL, 33166

President

Name Role Address
BALLESTAS ROSA I President 5065 NW 74TH AVE, MIAMI, FL, 33166

Director

Name Role Address
ZOUBOVSKY EMMANUEL Director 5614 DARLING ST, UNIT B, HOUSTON, TX, 77007

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033377 DECONEX INC ACTIVE 2020-03-17 2025-12-31 No data 5065 NW 74 AVE UNIT 6, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-30 No data No data
AMENDMENT 2020-04-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 5065 NW 74TH AVE, UNIT 6, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 5065 NW 74TH AVE, UNIT 6, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2019-02-13 5065 NW 74TH AVE, UNIT 6, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 BALLESTAS, ISABEL No data
AMENDMENT 2010-10-15 No data No data
AMENDMENT 2010-07-28 No data No data
AMENDMENT 2010-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
Amendment 2020-10-30
Amendment 2020-04-06
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State