Entity Name: | A EXTREME ROAD MAINTENANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A EXTREME ROAD MAINTENANCE 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: |
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: | 03 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P09000019915 |
FEI/EIN Number |
264377480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13876 SW 56 ST, MIAMI, FL, 33175, US |
Mail Address: | 13876 SW 56 ST, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANZ YVETTE | President | 13876 SW 56 ST, MIAMI, FL, 33175 |
SANZ YVETTE | Agent | 13876 SW 56 ST, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000079082 | ENVIRONMENTAL PERFORMANCE SOLUTION | EXPIRED | 2015-07-30 | 2020-12-31 | - | 12318 SW 259 TERR, HOMESTEAD, FL, 33032 |
G14000025701 | NATIONWIDE PLUMBING | EXPIRED | 2014-03-12 | 2019-12-31 | - | 12390 NW 106 CT, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 13876 SW 56 ST, 294, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 13876 SW 56 ST, 294, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-21 | 13876 SW 56 ST, 294, MIAMI, FL 33175 | - |
AMENDMENT | 2009-10-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000070781 | LAPSED | 2016 022318 CA 01 24 | 11TH JUD CIR. MIAMI DADE CO. | 2017-01-12 | 2022-02-07 | $437,253.66 | COMMERCIAL CREDIT GROUP, INC., 227 W. TRADE STREET #1450, CHARLOTTE, NC 28202 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-03-22 |
Off/Dir Resignation | 2013-03-11 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-02-15 |
Off/Dir Resignation | 2010-03-03 |
ANNUAL REPORT | 2010-02-05 |
Amendment | 2009-10-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State