Search icon

PEXUP, INC. - Florida Company Profile

Company Details

Entity Name: PEXUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEXUP, 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: 18 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: P19000006034
FEI/EIN Number 35-2651234

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

Address: 800 SE 4TH AVE SUITE 711, HALLANDALE BEACH, FL, 33009, US
Mail Address: 800 SE 4TH AVE SUITE 711, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHRETDINOVA MADINA President 800 SE 4TH AVE SUITE 711, HALLANDALE BEACH, FL, 33009
BAHRETDINOVA MADINA Agent 800 SE 4TH AVE SUITE 711, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-10 BAHRETDINOVA, MADINA -
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 800 SE 4TH AVE SUITE 711, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 800 SE 4TH AVE SUITE 711, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-01-11 800 SE 4TH AVE SUITE 711, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2023-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-08-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-06
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-09-28
Amendment 2020-08-07
ANNUAL REPORT 2020-06-03
Domestic Profit 2019-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State