Entity Name: | XULA HANDMADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XULA HANDMADE, 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: |
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: | 24 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2020 (4 years ago) |
Document Number: | P07000106133 |
FEI/EIN Number |
261157424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 TAMIAMI CANAL RD., MIAMI, FL, 33144, US |
Mail Address: | 420 TAMIAMI CANAL RD., MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO JESSICA P | President | 420 TAMIAMI CANAL RD., MIAMI, FL, 33144 |
ROMERO JESSICA P | Director | 420 TAMIAMI CANAL RD., MIAMI, FL, 33144 |
ROMERO JESSICA P | Agent | 420 TAMIAMI CANAL ROAD, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-30 | ROMERO, JESSICA P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2020-04-03 | XULA HANDMADE, INC. | - |
CANCEL ADM DISS/REV | 2010-03-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-10 | 420 TAMIAMI CANAL ROAD, MIAMI, FL 33144 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-07 |
REINSTATEMENT | 2020-09-30 |
Amendment and Name Change | 2020-04-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State