Search icon

DAX HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: DAX HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAX HOLDINGS 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: 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: 14 Feb 2013 (12 years ago)
Document Number: P13000015344
FEI/EIN Number 80-0895775

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

Mail Address: 5717 S Sterling Ranch Dr., Davie, FL, 33314, US
Address: 3199 w 80 st, hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIO, PALACIO & ZIMMERMAN, LLC Agent -
CAPURRO DIEGO Director 3199 w 80 st., hialeah, FL, 33018
CAPURRO DIEGO President 3199 w 80 st., hialeah, FL, 33018
RANDAZZZO ALEJANDRO Director 3199 w 80 st., Hialeah, FL, 33018
RANDAZZZO ALEJANDRO Secretary 3199 w 80 st., Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 Palacio, Palacio & Zimmerman LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 12002 SW 128th Court, Suite 106, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-03-18 3199 w 80 st, hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 3199 w 80 st, hialeah, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State