Search icon

EXCLUSIVE DETAIL INC - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE DETAIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCLUSIVE DETAIL 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: 09 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: P12000013668
FEI/EIN Number 45-4546307

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

Address: 16919 N BAY RD SUITE 701, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 16919 N BAY RD SUITE 701, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAVEDRA ADOLFO President 16919 N BAY RD SUITE 701, NORTH MIAMI BEACH, FL, 33160
SAAVEDRA ADOLFO Agent 16919 N BAY RD SUITE 701, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 16919 N BAY RD SUITE 701, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-30 16919 N BAY RD SUITE 701, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 16919 N BAY RD SUITE 701, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-04-25 SAAVEDRA, ADOLFO -
AMENDMENT 2018-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
Amendment 2018-12-04
Off/Dir Resignation 2018-12-04
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State