Search icon

EXITO123, INC.

Company Details

Entity Name: EXITO123, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2009 (15 years ago)
Document Number: P07000006165
FEI/EIN Number 208242749
Address: 8397 NW 115 CT, DORAL, FL, 33178, US
Mail Address: 8397 NW 115 CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NEGRIN DOROTHY GEsq. Agent 12485 SW 137 Ave, Miami, FL, 33186

President

Name Role Address
GONZALEZ HUMBERTO P President 8397 NW 115 CT, DORAL, FL, 33178

Secretary

Name Role Address
GONZALEZ HUMBERTO P Secretary 8397 NW 115 CT, DORAL, FL, 33178

Director

Name Role Address
GONZALEZ HUMBERTO P Director 8397 NW 115 CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062511 GLOBAL CAPITAL INVESTORS ACTIVE 2020-06-04 2025-12-31 No data 11333 NW 72ND LN, DORAL, FL, 33178
G14000124889 GLOBAL CAPITAL INVESTORS EXPIRED 2014-12-12 2019-12-31 No data 11333 NW 72 LN, DORAL, FL, 33178
G12000110534 EXITO123, INC. EXPIRED 2012-11-15 2017-12-31 No data 11333 NW 72ND LANE, DORAL, FL, 33178
G12000110536 INTERNATIONAL LUXURY BROKERS EXPIRED 2012-11-15 2017-12-31 No data 11333 NW 72ND LANE, DORAL, FL, 33178
G11000074486 VIAGGIO LINGERIE EXPIRED 2011-07-26 2016-12-31 No data 15052 SW 149 STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 8397 NW 115 CT, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2022-01-23 8397 NW 115 CT, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 12485 SW 137 Ave, Suite 212, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2015-04-08 NEGRIN, DOROTHY G, Esq. No data
CANCEL ADM DISS/REV 2009-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000526199 TERMINATED 1000000223678 DADE 2011-07-12 2031-08-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State