Entity Name: | XAMI INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000058343 |
FEI/EIN Number | 990367098 |
Address: | 4767 NEW BROAD STREET, Orlando, FL, 32814, US |
Mail Address: | 4767 NEW BROAD STREET, Orlando, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNS REBECCA J | Agent | 1720 N.W. 122 ST, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
JUNCOS Gabriela | President | 1371 Oneco, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Calderan GABRIELA | Treasurer | RONDEAU 96, PISO 1, A, Cordoba, Co, 5000 |
Name | Role | Address |
---|---|---|
MASJOAN Micael | Vice President | PEDRO DE ONATE 253, CORDOBA, 5003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-22 | 4767 NEW BROAD STREET, Orlando, FL 32814 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-22 | 4767 NEW BROAD STREET, Orlando, FL 32814 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-04 |
Domestic Profit | 2011-06-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State