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 |
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 |
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 | - | - |
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