Search icon

DEXPO GOLD, CORP.

Company Details

Entity Name: DEXPO GOLD, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2022 (3 years ago)
Document Number: P13000079537
FEI/EIN Number 46-3752569
Address: 800 Southeast 4th Avenue, 115, Hallandale, FL 33009
Mail Address: 800 Southeast 4th Avenue, 115, Hallandale, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549001EBK8IZ2N9C320 P13000079537 US-FL GENERAL ACTIVE 2013-09-25

Addresses

Legal C/O DE LA TORRE, ROBERTO E, 800 SE 4th Avenue, Suite 115, Hallandale, US-FL, US, 33009
Headquarters 800 SE 4th Avenue, Suite 115, Hallandale, US-FL, US, 33009

Registration details

Registration Date 2022-12-09
Last Update 2023-11-10
Status ISSUED
Next Renewal 2024-12-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P13000079537

Agent

Name Role Address
DE LA TORRE, ROBERTO E Agent 800 Southeast 4th Avenue, 115, Hallandale, FL 33009

Director

Name Role Address
DE LA TORRE, JUAN Director 800 Southeast 4th Avenue, 115 Hallandale, FL 33009

President

Name Role Address
DE LA TORRE, JUAN President 800 SE 4 AVENUE, HALLANDALE, FL 33009

Vice President

Name Role Address
DE LA TORRE, ROBERTO E Vice President 800 SE 4 AVENUE, HALLANDALE, FL 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 800 Southeast 4th Avenue, 115, Hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2023-01-12 800 Southeast 4th Avenue, 115, Hallandale, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 800 Southeast 4th Avenue, 115, Hallandale, FL 33009 No data
AMENDMENT 2022-05-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-25 DE LA TORRE, ROBERTO E No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2023-01-12
Amendment 2022-05-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-06-25

Date of last update: 22 Jan 2025

Sources: Florida Department of State