Entity Name: | EXHILARATING SALES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXHILARATING SALES, 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: | 03 Jul 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jul 2012 (13 years ago) |
Document Number: | P12000059100 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14990 SW 43RD ST, MIAMI, FL, 33185-4381, US |
Mail Address: | 14990 SW 43RD ST, MIAMI, FL, 33185-4381, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIVA LIZBETH K | President | 14990 SW 43 ST, MIAMI, FL, 33186 |
LEIVA LIZBETH K | Agent | 14990 SW 43RD ST, MIAMI, FL, 331854381 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 14990 SW 43RD ST, MIAMI, FL 33185-4381 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 14990 SW 43RD ST, MIAMI, FL 33185-4381 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-14 | 14990 SW 43RD ST, MIAMI, FL 33185-4381 | - |
AMENDMENT | 2012-07-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-17 | LEIVA, LIZBETH K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State