Search icon

PROFIN CAPITAL NEXUS, INC.

Company Details

Entity Name: PROFIN CAPITAL NEXUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: P14000089296
FEI/EIN Number 47-2360619
Address: 402 5th Avenue, Indialantic, FL, 32903, US
Mail Address: 402 5th Avenue, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DAMBRO DAVID Agent 402 5th Avenue, Indialantic, FL, 32903

President

Name Role Address
DAMBRO DAVID President 402 5th Avenue, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067427 COMMERCIAL CAPITAL LTD. FL ACTIVE 2019-06-13 2029-12-31 No data 402 5TH AVENUE,STE 102, INDIALANTIC, FL, 32903
G14000118243 PROFESSIONAL FINANCING SOLUTIONS EXPIRED 2014-11-25 2019-12-31 No data 6001 HIGHWAY A1A, PMB 8354, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 402 5th Avenue, Suite 102, Indialantic, FL 32903 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 402 5th Avenue, STE 102, Indialantic, FL 32903 No data
CHANGE OF MAILING ADDRESS 2022-11-01 402 5th Avenue, STE 102, Indialantic, FL 32903 No data
AMENDMENT AND NAME CHANGE 2016-01-25 PROFIN CAPITAL NEXUS, INC. No data
REGISTERED AGENT NAME CHANGED 2016-01-25 DAMBRO, DAVID No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-22
Amendment and Name Change 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State