Search icon

XENONWORX, INC - Florida Company Profile

Company Details

Entity Name: XENONWORX, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XENONWORX, INC 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: 16 Jan 2007 (18 years ago)
Date of dissolution: 30 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: P07000006997
FEI/EIN Number 208250230

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

Address: 7754 NW 53rd St, Miami, FL, 33166, US
Mail Address: 7754 NW 53rd St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL ALFREDO President 7754 NW 53rd St, Miami, FL, 33166
VIDAL ALFREDO Agent 7754 NW 53rd St, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085213 RA MACKENZIE LLC EXPIRED 2012-08-29 2017-12-31 - 8381 WEST 26TH AVENUE, HIALEAH, FL, 33016
G09000157380 PARTEX EXPIRED 2009-09-21 2014-12-31 - 2760 W 84TH ST, UNIT 4, HIALEAH, FL, 33016
G08289900187 SEN SEN INTERNATIONAL EXPIRED 2008-10-15 2013-12-31 - 2760 W 84 STREET, UNIT 4, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-30 - -
REINSTATEMENT 2017-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 7754 NW 53rd St, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 7754 NW 53rd St, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-02-28 7754 NW 53rd St, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-02-28 VIDAL, ALFREDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000527543 TERMINATED 1000000720857 DADE 2016-08-25 2036-09-06 $ 6,085.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000180590 TERMINATED 1000000707340 DADE 2016-03-07 2036-03-10 $ 3,031.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000180608 TERMINATED 1000000707341 DADE 2016-03-07 2036-03-10 $ 896.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2017-02-28
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-08-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-08-14
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-08-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State