Search icon

XENIA DMITRIEFF, P.A. - Florida Company Profile

Company Details

Entity Name: XENIA DMITRIEFF, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

XENIA DMITRIEFF, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Oct 2012 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: P12000088293
FEI/EIN Number 61-1695538

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

Address: 3225 Crystal Court, MIAMI, FL 33133
Mail Address: 3225 Crystal Court, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DMITRIEFF, XENIA Agent 3225 Crystal Court, MIAMI, FL 33133
DMITRIEFF, XENIA President 3225 Crystal Court, MIAMI, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102656 PUMPKIN AND PEANUT EXPIRED 2012-10-22 2017-12-31 - 1 GROVE ISLE DRIVE, APT. 1210, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2015-05-18 XENIA DMITRIEFF, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 3225 Crystal Court, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2013-03-04 3225 Crystal Court, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 3225 Crystal Court, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-26
Amendment and Name Change 2015-05-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State