Search icon

XTRA STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: XTRA STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTRA STORAGE, INC. 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: 26 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 1986 (39 years ago)
Document Number: H27476
FEI/EIN Number 650232059

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

Address: 330 W. 45th Street, Miami Beach, FL, 33140, US
Mail Address: 330 W. 45th Street, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARUS GARY J Agent 330 W. 45th Street, Miami Beach, FL, 33140
YARUS, GARY Director 330 W. 45th Street, Miami Beach, FL, 33140
YARUS, GARY Secretary 330 W. 45th Street, Miami Beach, FL, 33140
YARUS, GARY Treasurer 330 W. 45th Street, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 330 W. 45th Street, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-03-29 330 W. 45th Street, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 330 W. 45th Street, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 1998-04-15 YARUS, GARY J -
REINSTATEMENT 1986-08-18 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-27

Date of last update: 02 Jun 2025

Sources: Florida Department of State