Search icon

XTREME CARE BODY SHOP, CORP.

Company Details

Entity Name: XTREME CARE BODY SHOP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000011011
FEI/EIN Number 208303835
Address: 12596 SW 128 ST BAY 7-8, MIAMI, FL, 33186, US
Mail Address: 12596 SW 128 ST BAY 7-8, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENENDEZ ERNESTO Agent 12596 SW 128 ST BAY 7-8, MIAMI, FL, 33186

President

Name Role Address
MENENDEZ ERNESTO President 12596 SW 128 ST BAY 7-8, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-08 MENENDEZ, ERNESTO No data
AMENDMENT 2016-03-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 12596 SW 128 ST BAY 7-8, BAY 7 - 8, MIAMI, FL 33186 No data
REINSTATEMENT 2013-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2011-01-21 No data No data
REINSTATEMENT 2010-12-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000147254 ACTIVE 1000000983790 MIAMI-DADE 2024-03-07 2044-03-13 $ 1,255.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000147262 ACTIVE 1000000983791 MIAMI-DADE 2024-03-07 2044-03-13 $ 1,668.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000616775 ACTIVE 1000000908419 DADE 2021-11-24 2041-12-01 $ 31,480.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000178599 TERMINATED 1000000578938 MIAMI-DADE 2014-01-30 2034-02-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
Amendment 2016-03-08
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1894607305 2020-04-28 0455 PPP 12596 SW 128 ST BAY 7-8, MIAMI, FL, 33186-5405
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12598
Loan Approval Amount (current) 12598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-5405
Project Congressional District FL-28
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12724.68
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State