Search icon

XLERATOR MEDIA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: XLERATOR MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XLERATOR MEDIA GROUP, 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: 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: 26 Apr 2010 (15 years ago)
Document Number: P10000036217
FEI/EIN Number 272605845

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

Address: 14935 S Biscayne River Dr, Miami, FL, 33168, US
Mail Address: 14935 S Biscayne River Dr, Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYNE KEVIN C Director 14935 S Biscayne River Dr, Miami, FL, 33168
Layne Helene Vice President 14935 S Biscayne River Dr, Miami, FL, 33168
LAYNE KEVIN C Agent 14935 S Biscayne River Dr, Miami, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 14935 S Biscayne River Dr, Miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2020-04-30 14935 S Biscayne River Dr, Miami, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 14935 S Biscayne River Dr, Miami, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State