Search icon

XXXON1 INC - Florida Company Profile

Company Details

Entity Name: XXXON1 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XXXON1 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000039833
FEI/EIN Number 45-2134081

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

Address: 7621 NE 2nd Ave, MIAMI, FL, 33138, US
Mail Address: 7621 NE 2nd Ave, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBILIA FABIANA President 7621 NE 2nd Ave, MIAMI, FL, 33138
albert christina M Vice President 4941 NW TERRACE #16-A, SUNRISE, FL, 33351
SIBILIA CLIFFORD President 7621 NE 2nd Ave, MIAMI, FL, 33138
ALBERT MARGOT CHRISTINA Agent 4941 NW TERRACE #16-A, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-05-19 - -
AMENDMENT 2022-02-28 - -
AMENDMENT 2021-10-21 - -
AMENDMENT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 4941 NW TERRACE #16-A, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2021-09-20 ALBERT MARGOT, CHRISTINA -
REINSTATEMENT 2021-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-20 - -

Documents

Name Date
Amendment 2022-05-19
ANNUAL REPORT 2022-03-03
Amendment 2022-02-28
Amendment 2021-10-21
Amendment 2021-09-24
Reg. Agent Change 2021-09-20
REINSTATEMENT 2021-09-17
REINSTATEMENT 2019-05-20
Domestic Profit 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State