Search icon

XENIOS CORP

Company Details

Entity Name: XENIOS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2012 (12 years ago)
Document Number: P09000050075
FEI/EIN Number 270353333
Address: 6705 NW 36TH ST, MIAMI, FL, 33166, US
Mail Address: 6705 NW 36TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ACCOUNTING & TAX REPORTING SERVICES INC Agent

President

Name Role Address
CARDANA TOMMASO President 6705 NW 36TH ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060953 TOMSON HOSPITALITY BOUTIQUE ACTIVE 2021-05-03 2026-12-31 No data 6705 NW 36TH ST, SUITE 470, MIAMI, FL, 33166
G15000042359 TOMSON HOSPITALITY BOUTIQUE EXPIRED 2015-04-28 2020-12-31 No data 2749 NW 82ND AVE, DORAL, FL, 33122
G09000117836 TOMSON HOSPITALITY BOUTIQUE EXPIRED 2009-06-11 2014-12-31 No data 7824 NW 46 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 6705 NW 36TH ST, 470, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-03-19 6705 NW 36TH ST, 470, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2015-02-24 ACCOUNTING & TAX REPORTING SERVICES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 4801 S UNIVERSITY DRIVE, SUITE 243, DAVIE, FL 33328 No data
AMENDMENT 2012-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State