Search icon

XAMPL STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: XAMPL STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XAMPL STUDIOS, 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: 19 Aug 2010 (15 years ago)
Date of dissolution: 26 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: P10000068223
FEI/EIN Number 273284997

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

Address: 3283 SW 147 PLACE, MIAMI, FL, 33185, US
Mail Address: 3283 SW 147 PLACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUIS President 3283 SW 147 PLACE, MIAMI, FL, 33185
Rodriguez Edith A Vice President 3283 SW 147 PLACE, MIAMI, FL, 33185
RODRIGUEZ LUIS Agent 3283 SW 147 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 3283 SW 147 PLACE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2012-02-02 3283 SW 147 PLACE, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2012-02-02 RODRIGUEZ, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2012-02-02 3283 SW 147 PLACE, MIAMI, FL 33185 -
AMENDMENT 2010-08-30 - -

Documents

Name Date
Voluntary Dissolution 2016-04-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-06
Amendment 2010-08-30
Domestic Profit 2010-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State