Entity Name: | EX-MEX CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EX-MEX CO., 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Dec 1996 (28 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P96000099859 |
FEI/EIN Number |
582273560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7488 BONDSBERRY CT, BOCA RATON, FL, 33434, US |
Mail Address: | 7488 BONDSBERRY CT, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEGRIN RUSSELL | President | 34 WESTON ROAD, WESTON, CT, 06886 |
NEGRIN RUSSELL | Secretary | 34 WESTON ROAD, WESTON, CT, 06886 |
MIAMI CENTER REGISTERED AGENTS, LLC | Agent | - |
NEGRIN JARA | Vice President | 34 WESTON ROAD, WESTON, CT, 06886 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-29 | 7488 BONDSBERRY CT, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-01 | 201 S. BISCAYNE BLVD., SUITE 1700, MIAMI, FL 33131 | - |
REINSTATEMENT | 2004-07-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-07-01 | MIAMI CENTER REGISTERED AGENTS LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-14 | 7488 BONDSBERRY CT, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-03-29 |
ANNUAL REPORT | 2008-04-06 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-04-16 |
ANNUAL REPORT | 2005-04-12 |
REINSTATEMENT | 2004-07-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State