Entity Name: | THEEXI CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THEEXI CORP 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: | 20 Nov 2008 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Dec 2008 (16 years ago) |
Document Number: | P08000103205 |
FEI/EIN Number |
263755479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3901 SW 112TH AVE, MIAMI, FL, 33165, US |
Mail Address: | 3901 SW 112TH AVE, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEREDO ROJAS CRISTIAN E | President | 3901 SW 112TH AVE, MIAMI, FL, 33165 |
GONZALEZ - RUBIO MARIA DEL P | Vice President | 3901 SW 112TH AVE, MIAMI, FL, 33165 |
FIGUEREDO CRISTIAN | Agent | 3901 SW 112TH AVE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 3901 SW 112TH AVE, # 39, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 3901 SW 112TH AVE, # 39, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 3901 SW 112TH AVE, # 39, MIAMI, FL 33165 | - |
NAME CHANGE AMENDMENT | 2008-12-01 | THEEXI CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State