Search icon

XIMAD INC.

Company Details

Entity Name: XIMAD INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Jun 2021 (4 years ago)
Document Number: F21000003391
FEI/EIN Number 800627743
Address: 2252 HAYES ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2252 HAYES ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
BELOTSERKOVSKY DMITRY Agent 17975 COLLINS AVE, SUNNY ISLES BCH, FL, 33160

President

Name Role Address
BELOTSERKOVSKY DMITRY President 17975 COLLINS AVE, SUNNY ISLES BCH, FL, 33160

Secretary

Name Role Address
MUZA ALINA Secretary 19355 TURNBERRY WAY, AVENTURA, FL, 33180

Treasurer

Name Role Address
BELOTSERKOVSKY ELENA Treasurer 17975 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Chief Executive Officer

Name Role Address
MUZA OLEG Chief Executive Officer 17975 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090220 MAGIC PUZZLES ACTIVE 2021-07-08 2026-12-31 No data 2252 HAYES ST, HOLLYWOOD, FL, 33020
G21000090216 ZIMAD ACTIVE 2021-07-08 2026-12-31 No data 2252 HAYES ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 17975 COLLINS AVE, #N2902, SUNNY ISLES BCH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 2252 HAYES ST, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-10-19 2252 HAYES ST, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-11-16
ANNUAL REPORT 2022-01-26
Foreign Profit 2021-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State