Search icon

DEXIM USA, CORP.

Company Details

Entity Name: DEXIM USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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
Address: 1191 E Newport Center Dr, Suite 103, Deerfield Beach, FL 33442
Mail Address: 1191 E Newport Center Dr, Suite 103, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
CARBINATTO, GODOFREDO President 1191 E Newport Center Dr, Suite 103 Deerfield Beach, FL 33442

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 No data
CHANGE OF MAILING ADDRESS 2021-04-29 1191 E Newport Center Dr, Suite 103, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1191 E Newport Center Dr, Suite 103, DEERFIELD BEACH, FL 33442 No data
AMENDMENT 2019-05-21 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-30 CSG - CAPITAL SERVICES GROUP INC No data

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: 22 Feb 2025

Sources: Florida Department of State