Search icon

FX PRO INC. - Florida Company Profile

Company Details

Entity Name: FX PRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FX PRO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2010 (15 years ago)
Document Number: P10000057232
FEI/EIN Number 273044033

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14177 Sw 208 Ave, MIAMI, FL, 33196, US
Mail Address: P.O.B.OX 961479, Miami, FL, 33296, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Frank Vice President 325 Loeb Avenue, Key Largo, FL, 33037
Hernandez Maria A President 325 Loeb Avenue, Key Largo, FL, 33037
Hernandez Maria Agent 14177 Sw 208 Ave, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042121 FIREWORKS PROS ACTIVE 2014-04-28 2029-12-31 - POBOX 961479, MIAMI, FL, 33296

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-25 14177 Sw 208 Ave, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 14177 Sw 208 Ave, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2021-01-19 Hernandez, Maria -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 14177 Sw 208 Ave, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State