Search icon

XIAN GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: XIAN GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XIAN GROUP, 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: 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: 25 May 2001 (24 years ago)
Date of dissolution: 23 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: P01000052564
FEI/EIN Number 651112758

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

Address: 21055 NE 37TH AVE, AVENTURA, FL, 33180, US
Mail Address: 21055 NE 37TH AVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO GERMAN President 21055 NE 37TH AVE, AVENTURA, FL, 33180
OSORIO GERMAN Director 21055 NE 37TH AVE, AVENTURA, FL, 33180
OSORIO GERMAN Agent 21055 NE 37TH AVE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114037 MIAMI CITY TOUR EXPIRED 2011-11-25 2016-12-31 - 1680 MICHIGAN AV SUITE 700, MIAMI BEACH, FL, 33139
G11000098143 THE OFFICIAL TOUR OF MIAMI EXPIRED 2011-10-05 2016-12-31 - 1680 MICHIGAN AVE SUITE 700, MIAMI BEACH, FL, 33139
G10000109089 CITYSIGHTSEEING MIAMI EXPIRED 2010-12-01 2015-12-31 - 1680 MICHIGAN AVENUE SUITE 700, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 21055 NE 37TH AVE, 1409, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-21 21055 NE 37TH AVE, 1409, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 21055 NE 37TH AVE, 1409, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-04-30 OSORIO, GERMAN -
CANCEL ADM DISS/REV 2009-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001041414 LAPSED 1000000190665 DADE 2010-10-13 2020-11-10 $ 601.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-23
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State