Search icon

XONIA'S CORNER, CORP. - Florida Company Profile

Company Details

Entity Name: XONIA'S CORNER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XONIA'S CORNER, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 1989 (35 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L20956
FEI/EIN Number 650162082

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

Address: 2601 W 76 ST, HIALEAH, FL, 33016
Mail Address: 2601 W 76 ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JUAN President 15699 N.W. 12 ROAD, PEMBROKE PINES, FL, 33028
PEREZ JUAN Director 15699 N.W. 12 ROAD, PEMBROKE PINES, FL, 33028
PEREZ JUAN Agent 15699 N.W. 12 ROAD, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 2601 W 76 ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-03-24 2601 W 76 ST, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2009-07-27 XONIA'S CORNER, CORP. -
AMENDMENT 2009-07-22 - -
REGISTERED AGENT NAME CHANGED 2009-07-22 PEREZ, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2009-07-22 15699 N.W. 12 ROAD, PEMBROKE PINES, FL 33028 -
AMENDMENT 2007-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000141088 TERMINATED 1000000252822 DADE 2012-02-22 2022-03-01 $ 791.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-09-16
REINSTATEMENT 2009-10-28
Name Change 2009-07-27
Amendment 2009-07-22
ANNUAL REPORT 2008-07-28
Amendment 2007-09-19
ANNUAL REPORT 2007-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State