Search icon

EXIN CORPORATION

Company Details

Entity Name: EXIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1980 (45 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 660117
FEI/EIN Number 59-2567002
Address: 543 NW 159 AVE, PEMBROKE PINES, FL 33028
Mail Address: 543 NW 159 AVE, PEMBROKE PINES, FL 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA, CESAR Agent 543 NW 159 AVE, PEMBROKE PINES, FL 33028

Secretary

Name Role Address
SENZ, INGRID Secretary 543 NW 159 AVE, PEMBROKE PINES, FL 33028

President

Name Role Address
SILVA, CESAR President 543 NW 159 AVE, PEMBROKE PINES, FL

Vice President

Name Role Address
SENZ, INGRID Vice President 543 NW 159 AVE, PEMBROKE PINES, FL 33028

Treasurer

Name Role Address
SENZ, INGRID Treasurer 543 NW 159 AVE, PEMBROKE PINES, FL 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 543 NW 159 AVE, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2011-01-03 SILVA, CESAR No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 543 NW 159 AVE, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 1996-05-01 543 NW 159 AVE, PEMBROKE PINES, FL 33028 No data
REINSTATEMENT 1985-02-14 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State