Search icon

XDS HOLDINGS, CORP. - Florida Company Profile

Company Details

Entity Name: XDS HOLDINGS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XDS HOLDINGS, 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: 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: 20 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000016259
FEI/EIN Number 85-0596312

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

Mail Address: 15213 SW 118 TERRACE, MIAMI, FL, 33196
Address: 15213 SW 118 Terrace, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMO PILAR XIMENA President 15213 SW 118 TERRACE, MIAMI, FL, 33196
ADAMO PILAR XIMENA Agent 15213 SW 118 TERRACE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065857 305 MIAMI COFFEE FEST EXPIRED 2019-06-08 2024-12-31 - 15213 SW 118 TERRACE, MIAMI, FL, 33196
G14000010706 AAG DEFENSE SOLUTIONS EXPIRED 2014-01-30 2019-12-31 - 13550 SW 120TH STREET, STE 406-A #155, MIAMI, FL, 33186
G09055900215 XOCG EXPIRED 2009-02-24 2014-12-31 - 15927 SW 99 LANE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2017-06-29 XDS HOLDINGS, CORP. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 15213 SW 118 Terrace, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2017-04-04 ADAMO, PILAR XIMENA -
REINSTATEMENT 2017-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 15213 SW 118 TERRACE, MIAMI, FL 33196 -
REINSTATEMENT 2013-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000064859 ACTIVE 2020-021271-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2022-02-07 2027-02-09 $928,462.79 CALIBURN INTERNATIONAL, 10701 PARKRIDGE BLVD., SUITE 200, RESTON, VA 20191

Documents

Name Date
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-09-01
Name Change 2017-06-29
REINSTATEMENT 2017-04-04
REINSTATEMENT 2013-02-13
Amendment and Name Change 2012-09-06
Merger 2011-05-04
REINSTATEMENT 2011-04-30
Domestic Profit 2009-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State