Search icon

REX GROUP INC. - Florida Company Profile

Company Details

Entity Name: REX GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REX GROUP 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: 18 Oct 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000085177
FEI/EIN Number 900622592

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

Address: 6920 NW 106th Ave., Doral, FL, 33178, US
Mail Address: 6920 NW 106th Ave., Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA REGISTERED AGENTS, LLC Agent -
MORENO-OROPEZA RIXON R President 6920 NW 106th Ave., Doral, FL, 33178
MORENO-OROPEZA RIXON R Director 6920 NW 106th Ave., Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108301 DISTRIBUIDORA ORIGINAL REX, C.A. EXPIRED 2018-10-03 2023-12-31 - 6920 NW 106 AVE, DORAL, FL, 33178
G14000105851 IMPORTACIONES DEL SUR ZUBIRRETA C.A. EXPIRED 2014-10-21 2019-12-31 - 1800 N. BAYSHORE DRIVE, STE. CU1, MIAMI, FL, 33232
G14000004661 AUTO PARTS USA EXPIRED 2014-01-14 2019-12-31 - 888 BISCAYNE BLVD., # 4512, MIAMI, FL, 33132
G14000004659 TEXTILE & CLOTHING USA EXPIRED 2014-01-14 2019-12-31 - 888 BISCAYNE BLVD., # 4512, MIAMI, FL, 33132
G14000004656 FOODS & SUPPLIES CO EXPIRED 2014-01-14 2019-12-31 - 888 BISCAYNE BLVD., # 4512, MIAMI, FL, 33132
G14000004662 ELECTRICAL PARTS & SUPPLIES EXPIRED 2014-01-14 2019-12-31 - 888 BISCAYNE BLVD., # 4512, MIAMI, FL, 33132
G14000004657 HAPPY BABIES TOYS EXPIRED 2014-01-14 2019-12-31 - 888 BIXCAYNE BLVD, # 4512, MIAMI, FL, 33132
G14000004658 VITAMINS & SPORTS NUTRITION EXPIRED 2014-01-14 2019-12-31 - 888 BISCAYNE BLVD, # 4512, MIAMI, FL, 33132
G14000004660 AMERICAN EQUIPMENT & AGRICUITURAL MACHINERY EXPIRED 2014-01-14 2019-12-31 - 888 BISCAYNE BLVD., # 4512, MIAMI, FL, 33132
G11000070850 MEDICAL USA EXPIRED 2011-07-15 2016-12-31 - 5161 NW 79 AVE, UNIT #11, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 9100 S DADELAND BLVD., STE. 912, MIAMI, FL 33156 -
REINSTATEMENT 2020-03-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-23 PIEDRA REGISTERED AGENTS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-11 6920 NW 106th Ave., Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-09-11 6920 NW 106th Ave., Doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-04-23 - -

Documents

Name Date
REINSTATEMENT 2020-03-23
REINSTATEMENT 2018-09-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-27
AMENDED ANNUAL REPORT 2013-06-10
Amendment 2013-04-23
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-08-16

Date of last update: 03 May 2025

Sources: Florida Department of State