Search icon

EXISTENZE CHRISTIAN DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: EXISTENZE CHRISTIAN DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXISTENZE CHRISTIAN DISTRIBUTORS, 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: 08 Apr 2008 (17 years ago)
Date of dissolution: 07 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2016 (9 years ago)
Document Number: P08000036200
FEI/EIN Number 383781428

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

Address: 12039 SW 132 CT, SUITE 28-2, MIAMI, FL, 33186, US
Mail Address: 12039 SW 132 CT, SUITE 28-2, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON LUZ M Director 6595 NW 36 STREET SUITE 107, MIAMI, FL, 33166
LEON LUZ M Agent 12039 SW 132 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104081 MAR ROJO EXPIRED 2014-10-14 2019-12-31 - 12039 SW 132 CT, SUITE 28-2, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 12039 SW 132 CT, SUITE 28-2, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-04-15 12039 SW 132 CT, SUITE 28-2, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 12039 SW 132 CT, SUITE 28-2, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000375405 TERMINATED 1000000274733 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000320559 TERMINATED 1000000271262 MIAMI-DADE 2012-04-19 2032-04-25 $ 302.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-07
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State