Search icon

XTRM CONSTRUCTION, CORP

Company Details

Entity Name: XTRM CONSTRUCTION, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2011 (13 years ago)
Document Number: P09000024472
FEI/EIN Number APPLIED FOR
Address: 6985 NW 13st, Miami, FL, 33126, US
Mail Address: 6985 NW 13st, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lazaro Fuentes Agent 223 ne 47 ave, Miami, FL, 33137

President

Name Role Address
BARBERENA CHRIST President 650 NE 32nd St, Miami, FL, 33137

Secretary

Name Role Address
Barberena Alejandro Secretary 650 NE 32nd St, Miami, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-07 6985 NW 13st, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2020-09-07 6985 NW 13st, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2019-11-23 Lazaro Fuentes No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-23 223 ne 47 ave, Miami, FL 33137 No data
REINSTATEMENT 2011-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000117128 ACTIVE 1000000389004 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

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-07
AMENDED ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2020-03-29
AMENDED ANNUAL REPORT 2019-11-23
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State