Search icon

XIPRON, INC. - Florida Company Profile

Company Details

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

XIPRON, 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: 08 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2024 (8 months ago)
Document Number: P00000046724
FEI/EIN Number 651034016

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

Address: 1942 NE 148TH STREET, STE 6254, MIAMI, FL, 33181, US
Mail Address: 1942 NE 148TH STREET, STE 6254, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRONTEGUI ARBIZU ANA L President 1942 NE 148TH STREET #6254, MIAMI, FL, 33181
ZOLEZZI FIRPO RAFAEL Vice President 1942 NE 148TH STREET, SUITE 6254, MIAMI, FL, 33181
LEONARDO ATTIE JAVIER Secretary 1942 NE 148TH STREET, SUITE 6254, MIAMI, FL, 33181
MUSTELIER PAUL Agent 8404 NW 90TH STREET - SUITE 300, MEDLEY, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015902 TIENDAMIA ACTIVE 2019-01-30 2029-12-31 - 1942 NE 148TH STREET, SUITE 6254, MIAMI, FL, 33181
G13000055368 GPROXY EXPIRED 2013-07-26 2018-12-31 - 1942 NE 148 STREET, #6254, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 8404 NW 90TH STREET - SUITE 300, MEDLEY, FL 33136 -
AMENDMENT 2024-07-16 - -
REGISTERED AGENT NAME CHANGED 2024-07-16 MUSTELIER, PAUL -
AMENDMENT 2024-05-06 - -
AMENDMENT 2023-09-11 - -
AMENDMENT 2023-07-25 - -
AMENDMENT 2022-07-05 - -
AMENDMENT 2017-01-26 - -
AMENDMENT 2015-03-06 - -
AMENDMENT 2013-07-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
Amendment 2024-07-16
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-07-03
Amendment 2024-05-06
Amendment 2023-09-11
Amendment 2023-07-25
ANNUAL REPORT 2023-01-20
Amendment 2022-07-05
ANNUAL REPORT 2022-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6662537105 2020-04-14 0455 PPP 4414 NW 74th Ave, Miami, FL, 33166
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68633
Loan Approval Amount (current) 68633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 12
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69340.3
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State