Entity Name: | THE DEXA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE DEXA GROUP, 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: | 01 Oct 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jul 2018 (7 years ago) |
Document Number: | P13000080489 |
FEI/EIN Number |
46-3890784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17201 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US |
Mail Address: | 17201 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELMO RUBEN | Vice President | 17201 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
ROMERO SUSANA | President | 17201 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
ROMERO SUSANA | Agent | 17201 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 17201 COLLINS AVENUE, 908, SUNNY ISLES, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 17201 COLLINS AVENUE, 908, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 17201 COLLINS AVENUE, 908, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-12 | ROMERO, SUSANA | - |
AMENDMENT | 2018-07-12 | - | - |
REINSTATEMENT | 2015-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-01 |
Amendment | 2018-07-12 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State