Entity Name: | XENON S.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 16 May 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Sep 1994 (30 years ago) |
Document Number: | 832354 |
FEI/EIN Number | 59-1575980 |
Address: | c/o Intertreuhand, Postgasse 12, 3800 Interlaken CH |
Mail Address: | 3350 SW 27 AVE, C/O Sheer & Company, Suite 1602, MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
ROSENTHAL, ALAN | Agent | 20900 NE 30TH AVE., 600, AVENTURA, FL 33180 |
Name | Role | Address |
---|---|---|
Bernhard, Andreas | Director | c/o Intertreuhand, Postgasse 12 3800 Interlaken CH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | c/o Intertreuhand, Postgasse 12, 3800 Interlaken CH | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | c/o Intertreuhand, Postgasse 12, 3800 Interlaken CH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 20900 NE 30TH AVE., 600, AVENTURA, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | ROSENTHAL, ALAN | No data |
REINSTATEMENT | 1994-09-01 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000202209 | TERMINATED | 1000000101544 | 3037 1391 | 2008-11-26 | 2029-01-22 | $ 1,235.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000438191 | TERMINATED | 1000000101544 | 3037 1391 | 2008-11-26 | 2029-01-28 | $ 1,235.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000239401 | TERMINATED | 1000000085253 | 2994 600 | 2008-07-11 | 2028-07-23 | $ 8,790.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State