Search icon

XA ENTERPRISES, INC.

Company Details

Entity Name: XA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2008 (16 years ago)
Date of dissolution: 19 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2017 (8 years ago)
Document Number: P08000104676
FEI/EIN Number 800327901
Address: 175 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: 175 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUBEN ALBERTO PAZ MEDRANO Agent 175 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172

President

Name Role Address
RUBEN A. PAZ MEDRANO President 175 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172

Director

Name Role Address
RUBEN A. PAZ MEDRANO Director 175 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087843 AX EXPORT EXPIRED 2010-09-23 2015-12-31 No data 6713 NW 84 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 175 FOUNTAINEBLEAU BLVD, SUITE 2G2, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 175 FOUNTAINEBLEAU BLVD, SUITE 2G2, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2017-03-10 175 FOUNTAINEBLEAU BLVD, SUITE 2G2, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2015-06-15 RUBEN ALBERTO PAZ MEDRANO No data
AMENDMENT 2015-06-15 No data No data
CANCEL ADM DISS/REV 2009-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-05-01
Amendment 2015-06-15
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-10-29
AMENDED ANNUAL REPORT 2014-09-10
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State