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 |
Name | Role |
---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
CARBINATTO, GODOFREDO | President | 1191 E Newport Center Dr, Suite 103 Deerfield Beach, FL 33442 |
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 |
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 |
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