Entity Name: | FENEX CORP USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jul 2015 (10 years ago) |
Document Number: | P15000016214 |
FEI/EIN Number | 47-3224685 |
Address: | 601 SW 66TH TER, PEMBROKE PINES, FL, 33023, US |
Mail Address: | 601 SW 66TH TER, PEMBROKE PINES, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THERIAULT STEPHANE | Agent | 22712 Caravelle Cir, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
THERIAULT STEPHANE | President | 22712 Caravelle Cir, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
GRENON MONIQUE | Vice President | 601 SW 66TH TER, PEMBROKE PINES, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 22712 Caravelle Cir, BOCA RATON, FL 33433 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 601 SW 66TH TER, PEMBROKE PINES, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 601 SW 66TH TER, PEMBROKE PINES, FL 33023 | No data |
AMENDMENT | 2015-07-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-09 |
Amendment | 2015-07-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State