Search icon

FUXION BIOTECH USA CORP

Company Details

Entity Name: FUXION BIOTECH USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2012 (13 years ago)
Document Number: P12000022490
FEI/EIN Number 36-4727470
Address: 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166, US
Mail Address: 7950 NW 53RD ST STE 337, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZUNIGA BENAVIDES JOSE RVICEPRE Agent 7950 NW 53RD STREET, MIAMI, FL, 33166

Vice President

Name Role Address
ZUNIGA BENAVIDES JOSE RSr. Vice President 7950 NW 53RD STREET SUITE 337, MIAMI, FL, 33166

President

Name Role Address
ZUNIGA BENAVIDES MIGUEL ASr. President 7950 NW 53RD ST STE 337, MIAMI, FL, 33166

Comp

Name Role Address
VASQUEZ LUIS MSr. Comp 7950 NW 53RD ST STE 337, MIAMI, FL, 33166

Treasurer

Name Role Address
MUNOZ MONICA ASr. Treasurer 20812 HOUSEMAN TERRACE, ASHBURN, VA, 20148

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-08 ZUNIGA BENAVIDES, JOSE RAFAEL, VICEPRESIDENT No data
CHANGE OF MAILING ADDRESS 2023-10-05 7950 NW 53RD STREET, SUITE 337, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000171975 TERMINATED 1000000780755 COLUMBIA 2018-04-23 2038-04-25 $ 11,268.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-11-08
AMENDED ANNUAL REPORT 2023-10-26
AMENDED ANNUAL REPORT 2023-10-05
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State