Search icon

EXTREME BATTLE CREW CORPORATION ORGANIZATION - Florida Company Profile

Company Details

Entity Name: EXTREME BATTLE CREW CORPORATION ORGANIZATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N07000002770
FEI/EIN Number 770677595

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

Address: 3822 SW 169TH TERRACE, ATTN: JOSE L. RODRIGUEZ, MIRAMAR, FL, 33027, US
Mail Address: 3822 SW 169TH TERRACE, ATTN: JOSE L. RODRIGUEZ, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ Jose L President 3822 SW 169th Terrace, MIRAMAR, FL, 33027
Marin Andres Vice President 3822 SW 169th Terrace, MIAMI, FL, 33027
Napolitano Gene MSr. Director PO Box 260876, Pembroke Pines, FL, 33026
NAPOLITANO GENE M Director PO BOX 260876, PEMBROKE PINES, FL, 33025
RODRIGUEZ JOSE L President 3822 SW 169TH TERRACE, MIRAMAR, FL, 33027
MARIN ANDRES L Vice President 3822 SW 169TH TERRACE, MIRAMAR, FL, 33027
RODRIGUEZ JOSE L Agent 3822 SW 169TH TERRACE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2013-07-12 EXTREME BATTLE CREW CORPORATION ORGANIZATION -
AMENDMENT 2013-07-12 - -
CHANGE OF MAILING ADDRESS 2013-07-12 3822 SW 169TH TERRACE, ATTN: JOSE L. RODRIGUEZ, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2013-07-12 RODRIGUEZ, JOSE L -
REGISTERED AGENT ADDRESS CHANGED 2013-07-12 3822 SW 169TH TERRACE, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-12 3822 SW 169TH TERRACE, ATTN: JOSE L. RODRIGUEZ, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-10
Amendment and Name Change 2013-07-12
ANNUAL REPORT 2013-07-06
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State