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