Search icon

THE XONE GROUP, CORP. - Florida Company Profile

Company Details

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

THE XONE 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: 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: 13 Jun 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000058573
FEI/EIN Number 651166117

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

Address: C/O ROTH, ROUSSO & DARRACH, P.A., 3440 HOLLYWOOD BLVD., SUITE 360, HOLLYWOOD, FL, 33021
Mail Address: 16300 NE 19 AVENUE, 235, MIAMI, FL, 33162
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANCATI ALBERTO Director 16300 NE 19 AVE., STE. A, MIAMI, FL, 33162
RANCATI ALBERTO Vice President 16300 NE 19 AVE., STE. A, MIAMI, FL, 33162
ERLITZ MARCELO Director 16300 NE 19 AVE., STE. A, MIAMI, FL, 33162
ERLITZ MARCELO Treasurer 16300 NE 19 AVE., STE. A, MIAMI, FL, 33162
MORGENSTERN PAULA Director 16300 NE 19 AVE., STE. A, MIAMI, FL, 33162
MORGENSTERN PAULA Secretary 16300 NE 19 AVE., STE. A, MIAMI, FL, 33162
GARBER MIGUEL Director 16300 NE 19 AVE., STE. A, MIAMI, FL, 33162
ROTH LEONARDO A Agent C/O ROTH, ROUSSO & DARRACH, P.A., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-06-23 - -
CHANGE OF MAILING ADDRESS 2002-03-31 C/O ROTH, ROUSSO & DARRACH, P.A., 3440 HOLLYWOOD BLVD., SUITE 360, HOLLYWOOD, FL 33021 -

Documents

Name Date
Off/Dir Resignation 2005-10-03
ANNUAL REPORT 2005-04-15
Amendment 2004-06-23
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-03-31
Domestic Profit 2001-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State