Entity Name: | XXL HOLDING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XXL HOLDING, 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: | 05 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2011 (13 years ago) |
Document Number: | P09000011524 |
FEI/EIN Number |
264462976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 140970, CORAL GABLES, FL, 33114, US |
Address: | 2001 MERIDIAN AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATS, FERNANDEZ & CO., P.A. | Agent | - |
RAFFAELI RICCARDO | Director | 2001 MERIDIAN AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-07 | 2001 MERIDIAN AVE, 309, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-02-07 | 2001 MERIDIAN AVE, 309, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-07 | PRATS, FERNANDEZ & CO., P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-07 | 999 PONCE DE LEON BLVD., 1110, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2011-11-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000117276 | TERMINATED | 1000000389075 | MIAMI-DADE | 2012-10-17 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State