Search icon

NETXUS BUSINESS SOLUTIONS, INC.

Company Details

Entity Name: NETXUS BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2015 (10 years ago)
Document Number: P10000050748
FEI/EIN Number 272930415
Address: 8400 NW 36th Street, DORAL, FL, 33166, US
Mail Address: 8400 NW 36th Street, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ RONALD F Agent 8400 NW 36th Street, DORAL, FL, 33166

President

Name Role Address
RODRIGUEZ RONALD F President 8400 NW 36th Street, DORAL, FL, 33166

Director

Name Role Address
RODRIGUEZ RONALD F Director 8400 NW 36th Street, DORAL, FL, 33166

Vice President

Name Role Address
SALINAS LIZBETH C Vice President 8400 NW 36th Street, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000112728 NETXUS SOLUCIONES CORPORATIVAS ACTIVE 2023-09-13 2028-12-31 No data 8400NW 36TH STREET, SUITE 450, MIAMI, FL, 33166
G19000037193 QBICKA MODULAR CONSTRUCTION EXPIRED 2019-03-21 2024-12-31 No data 8400NW 36TH STREET SUITE 450, MIAMI, FL, 33166
G15000046381 NETXUS SOLUCIONES CORPORATIVAS, C.A. EXPIRED 2015-05-08 2020-12-31 No data 7719 NW 48 STREET SUITE B320, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 8400 NW 36th Street, SUITE 450, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2017-01-23 8400 NW 36th Street, SUITE 450, DORAL, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 8400 NW 36th Street, SUITE 450, DORAL, FL 33166 No data
AMENDMENT 2015-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-31 RODRIGUEZ, RONALD F No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State