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 |
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 |
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 |
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 | - | - |
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