Search icon

XTREME COMPETITION FITNESS, INC.

Company Details

Entity Name: XTREME COMPETITION FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: P11000043843
FEI/EIN Number 452195215
Mail Address: 515 W 46th PL, HIALEAH, FL, 33012, US
Address: 4600 NW 135th ST, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ MICHELLE Agent 515 W 46th PL, HIALEAH, FL, 33012

Director

Name Role Address
SANCHEZ MICHELLE Director 515 W 46th PL, HIALEAH, FL, 33012

President

Name Role Address
SANCHEZ MICHELLE President 515 W 46th PL, HIALEAH, FL, 33012

Secretary

Name Role Address
SANCHEZ MICHELLE Secretary 515 W 46th PL, HIALEAH, FL, 33012

Treasurer

Name Role Address
SANCHEZ MICHELLE Treasurer 515 W 46th PL, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035931 B3 FITNESS EXPIRED 2014-04-10 2019-12-31 No data 7805 W 2ND CT, UNIT 3, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 SANCHEZ, MICHELLE No data
CHANGE OF MAILING ADDRESS 2019-04-22 4600 NW 135th ST, Opa Locka, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 515 W 46th PL, HIALEAH, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 4600 NW 135th ST, Opa Locka, FL 33054 No data
AMENDMENT 2013-01-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State