Search icon

PUROX BRANDS CORP

Company Details

Entity Name: PUROX BRANDS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2016 (8 years ago)
Document Number: P16000094659
FEI/EIN Number 81-4571899
Address: 5801 E 10 Ave, Hialeah, FL, 33013, US
Mail Address: 5801 E 10 Ave, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KHAN Lucia J Agent 5801 E 10 Ave, Hialeah, FL, 33013

President

Name Role Address
KHAN Lucia J President 5801 E 10 Ave, Hialeah, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040582 ALLIANCE GROUP SOL EXPIRED 2019-03-28 2024-12-31 No data 7520 NW 104TH AVE, SUITE 105, MEDLEY, FL, 33178
G17000084055 ANS TRADING GRP EXPIRED 2017-08-04 2022-12-31 No data 8996 NW 105 WAY, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 5801 E 10 Ave, 108, Hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2024-09-12 5801 E 10 Ave, 108, Hialeah, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2024-09-12 KHAN, Lucia J No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 5801 E 10 Ave, 108, Hialeah, FL 33013 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000207987 ACTIVE 2021-012590-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2021-12-28 2027-05-02 $45,885.28 TRICORBRAUN INC., A MISSOURI CORPORATION, AUTHORIZED TO, 6 CITYPLACE DRIVE, 1000, ST. LOUIS, MO, 63141
J21000237614 ACTIVE 2020 003309 CA 01 MIAMI DADE CO 2021-05-03 2026-05-17 $90,837.64 VERITIV OPERATING CO., DBA, ALL AMERICAN CONTAINERS, FKA ALL, 9300 NW 110 AVE, MIAMI, FLORIDA 33178
J21000134753 ACTIVE 2020-022623-CA-01 MIAMI DADE COUNTY 2021-03-24 2026-03-29 $36,296.03 MEDLEY INDUSTRIAL, LLC, 7745 NW 75TH AVE, MEDLEY, FL, 33166

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-11-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State