Search icon

BOROX GROUP CORP. - Florida Company Profile

Company Details

Entity Name: BOROX GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOROX GROUP CORP. 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: 24 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: P98000017873
FEI/EIN Number 650819221

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

Address: 21212 Harbor Way, Apt 142, Miami, FL, 33180, US
Mail Address: Borox Group Crop, 21212 Harbor Way, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pezua Lauro E Chief Executive Officer BOROX GROUP CORP, Miami, FL, 33180
Pezua Lauro E Agent BOROX GROUP CORP, Miami, FL, 33180
PEZUA LIDIA A Vice President BOROX GROUP CORP, Miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104657 BULEUX EXPIRED 2013-10-23 2018-12-31 - 40 NE 1 AVENUE, SUITE 200, MIAMI, FL, 33132
G11000086536 XIU STEEL EXPIRED 2011-09-01 2016-12-31 - 40 N.E. 1ST AVE., STE 200, MIAMI, FL, 33132
G08325900040 CADELLI EXPIRED 2008-11-19 2013-12-31 - 14 NE 1ST AVENUE, SUITE 611, MIAMI, FL, 33132
G08086900200 ONARIS EXPIRED 2008-03-26 2013-12-31 - 14 NE 1ST AVENUE, STE 611, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-15 21212 Harbor Way, Apt 142, Miami, FL 33180 -
REINSTATEMENT 2023-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 21212 Harbor Way, Apt 142, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 BOROX GROUP CORP, 21212 Harbor Way, Apt 142, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-03-15 Pezua, Lauro Edgar -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2013-02-15 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000664161 LAPSED 2016-026408-CA-01 11TH JUDICIAL CIRCUIT 2017-11-22 2022-12-08 $196,868.45 JPMORGAN CHASE BANK, N.A., 201 N. CENTRAL AVENUE, 7TH FLOOR, PHOENIX, AZ 85004

Documents

Name Date
REINSTATEMENT 2024-12-05
REINSTATEMENT 2023-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-12-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State