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 |
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 |
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 | - |
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