Search icon

ALEXIOS INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: ALEXIOS INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXIOS INTERNATIONAL CORP 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: 12 May 2014 (11 years ago)
Document Number: P14000042561
FEI/EIN Number 46-5688079

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

Address: 8348 Grand Prix Ln, Boynton Beach, FL, 33472, US
Mail Address: 8348 Grand Prix Ln, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ure Julie President 8348 Grand Prix Ln, Boynton Beach, FL, 33472
URE JULIE Agent 8348 Grand Prix Ln, Boynton Beach, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123833 REJUVENELLE EXPIRED 2015-12-08 2020-12-31 - 5103 NW 66TH LANE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 8348 Grand Prix Ln, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2020-06-07 8348 Grand Prix Ln, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 8348 Grand Prix Ln, Boynton Beach, FL 33472 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State