Search icon

DEXIM USA, CORP. - Florida Company Profile

Company Details

Entity Name: DEXIM USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEXIM USA, CORP. 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: 30 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2019 (6 years ago)
Document Number: P12000066008
FEI/EIN Number 46-0677834

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

Address: 1191 E Newport Center Dr, Suite 103, Deerfield Beach, FL, 33442, US
Mail Address: 1191 E Newport Center Dr, Suite 103, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBINATTO GODOFREDO President 1191 E Newport Center Dr, Deerfield Beach, FL, 33442
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1191 E Newport Center Dr, Suite 103, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-04-29 1191 E Newport Center Dr, Suite 103, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1191 E Newport Center Dr, Suite 103, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2019-05-21 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 CSG - CAPITAL SERVICES GROUP INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000685822 TERMINATED 1000000681492 MIAMI-DADE 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
Amendment 2019-05-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State