Search icon

XTENDER AUTOMOTIVE CORP. - Florida Company Profile

Company Details

Entity Name: XTENDER AUTOMOTIVE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTENDER AUTOMOTIVE 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: 03 Dec 2001 (23 years ago)
Document Number: P01000115424
FEI/EIN Number 010590850

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

Address: 3515 NW 114th Ave, DORAL, FL, 33178, US
Mail Address: 3515 NW 114th Ave, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Iron Shield Living Trust President 3515 NW 114th Ave, DORAL, FL, 33178
Iron Shield Living Trust Secretary 3515 NW 114th Ave, DORAL, FL, 33178
THE GENESIS FIRM, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3515 NW 114th Ave, Suite B, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-11 3515 NW 114th Ave, Suite B, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-04-11 The Genesis Firm LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 3105 NW 107th Ave, Suite 400, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State