Search icon

XTREME LOCK & SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: XTREME LOCK & SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTREME LOCK & SECURITY, 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: 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: 05 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000001312
FEI/EIN Number 650972816

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

Address: 11890 SW 2ND STREET, MIAMI, FL, 33184, US
Mail Address: 11890 SW 2ND STREET, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAMIZAR JIMMY D President 11890 SW 2ND STREET, MIAMI, FL, 33184
VILLAMIZAR JIMMY D Vice President 11890 SW 2ND STREET, MIAMI, FL, 33184
VILLAMIZAR JIMMY D Secretary 11890 SW 2ND STREET, MIAMI, FL, 33184
VILLAMIZAR JIMMY D Treasurer 11890 SW 2ND STREET, MIAMI, FL, 33184
VILLAMIZAR JIMMY D Agent 11890 SW 2ND STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2006-03-21 XTREME LOCK & SECURITY, INC. -
AMENDMENT 2005-11-28 - -
REGISTERED AGENT NAME CHANGED 2005-09-06 VILLAMIZAR, JIMMY D -
REGISTERED AGENT ADDRESS CHANGED 2005-09-06 11890 SW 2ND STREET, MIAMI, FL 33184 -
AMENDMENT 2004-06-17 - -
AMENDMENT 2001-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 11890 SW 2ND STREET, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2001-05-03 11890 SW 2ND STREET, MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001236743 LAPSED 08-40814 SP23 COUNTY COURT IN DADE COUNTY 2009-01-27 2014-06-15 $8,785.00 SMART CENTER HOLDINGS, LLC., 6645 NW 77TH AVENUE, MIAMI, FLORIDA 33166
J08000093832 ACTIVE 1000000069135 26166 2708 2008-01-17 2028-03-26 $ 1,319.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-08-07
Name Change 2006-03-21
Amendment 2005-11-28
ANNUAL REPORT 2005-09-06
REINSTATEMENT 2004-12-29
Amendment 2004-06-17
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-05-03
Amendment 2001-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State