Search icon

XOCHIL'S, CORP. - Florida Company Profile

Company Details

Entity Name: XOCHIL'S, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XOCHIL'S, 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: 07 Mar 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000027452
FEI/EIN Number APPLIED FOR

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

Address: 2582 W 56 ST, APT. #101, HIALEAH, FL, 33016
Mail Address: PO BOX 126719, HIALEAH, FL, 33012
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABINA XOCHIL President 2582 W 56 ST #101, HIALEAH, FL, 33015
SABINA XOCHIL Director 2582 W 56 ST #101, HIALEAH, FL, 33015
DE LA PAZ LUIS L Secretary 5021 S W 136 TRR, MIRAMAR, FL, 33027
DE LA PAZ LUIS L Director 5021 S W 136 TRR, MIRAMAR, FL, 33027
SABINA XOCHIL Agent 2582 W56 ST, HIALEAH, FL, 33015
MERENO JACINTO A Vice President 1871 WEST 62ND ST., HIALEAH, FL, 33012
MERENO JACINTO A Secretary 1871 WEST 62ND ST., HIALEAH, FL, 33012
MERENO JACINTO A Director 1871 WEST 62ND ST., HIALEAH, FL, 33012
DE LA PAZ LUIS L Vice President 5021 S W 136 TRR, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-04 2582 W 56 ST, APT. #101, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2004-04-04 2582 W 56 ST, APT. #101, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-04 2582 W56 ST, APT. #101, HIALEAH, FL 33015 -

Documents

Name Date
REINSTATEMENT 2005-10-14
ANNUAL REPORT 2004-04-04
Domestic Profit 2003-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State