Entity Name: | XAVIER ASSET SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XAVIER ASSET SERVICES, 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: | 25 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2010 (15 years ago) |
Document Number: | P08000078790 |
FEI/EIN Number |
263251728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5811 SW 95th Ct, MIAMI, FL, 33173, US |
Mail Address: | 5811 SW 95th Ct, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ESPAUX JAVIER | President | 5811 SW 95th Ct, MIAMI, FL, 33173 |
D'ESPAUX JAVIER | Agent | 5811 SW 95th Ct, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 5811 SW 95th Ct, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 5811 SW 95th Ct, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 5811 SW 95th Ct, MIAMI, FL 33173 | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State