Search icon

EXHALE ENTERPRISES XXVIII, INC.

Company Details

Entity Name: EXHALE ENTERPRISES XXVIII, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Dec 2014 (10 years ago)
Date of dissolution: 31 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2018 (7 years ago)
Document Number: F14000005285
FEI/EIN Number 472502052
Address: 250 W.57TH STREET, SUITE 1901, NEW YORK, NY, 10107
Mail Address: 150 NORTH RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPARTMENT, CHICAGO, IL, 60606
Place of Formation: DELAWARE

Director

Name Role Address
ESCHBACH ANNBETH Director 250 W.57TH STREET, SUITE 1901, NEW YORK, NY, 10107
SUTTON JULIA Director 250 W.57TH STREET, SUITE 1901, NEW YORK, NY, 10107

Chief Executive Officer

Name Role Address
ESCHBACH ANNBETH Chief Executive Officer 250 W.57TH STREET, SUITE 1901, NEW YORK, NY, 10107

Chief Operating Officer

Name Role Address
SUTTON JULIA Chief Operating Officer 250 W.57TH STREET, SUITE 1901, NEW YORK, NY, 10107

Secretary

Name Role Address
Markowitz Debbie Secretary 250 W.57TH STREET, SUITE 1901, NEW YORK, NY, 10107

Chief Financial Officer

Name Role Address
Markowitz Debbie Chief Financial Officer 250 W.57TH STREET, SUITE 1901, NEW YORK, NY, 10107

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126947 EXHALE BARRE YOGA SPA EXPIRED 2014-12-17 2019-12-31 No data 250 W. 57TH ST., EXHALE STE. 1901, NEW YORK, NY, 10107

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-31 No data No data
CHANGE OF MAILING ADDRESS 2018-01-31 250 W.57TH STREET, SUITE 1901, NEW YORK, NY 10107 No data
REGISTERED AGENT CHANGED 2018-01-31 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2018-01-31
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-25
Foreign Profit 2014-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State