Entity Name: | XTREMESTOP OF FLORIDA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Oct 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000090889 |
FEI/EIN Number | 46-1288140 |
Address: | 8227 NW 68 St, Miami, FL, 33166, US |
Mail Address: | 8227 NW 68 St, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MLP FINANCIAL GROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
RODRIGUEZ REYNALDO | President | 8227 NW 68th ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
RODRIGUEZ REYNALDO | Director | 8227 NW 68th ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | MLP FINANCIAL GROUP INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 4005 NW 114th AVE, 5, DORAL, FL 33178 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 8227 NW 68 St, Miami, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 8227 NW 68 St, Miami, FL 33166 | No data |
AMENDMENT | 2012-10-31 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000430825 | INACTIVE WITH A SECOND NOTICE FILED | 2018-010300-CA-01 | MIAMI-DADE CO 11TH JUD CIR | 2019-05-22 | 2024-06-24 | $53,162.08 | CADLES OF WEST VIRGINIA LLC 0A190022, 100 N CENTER STREET, NEWTON FALLS, OH 44444 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
Amendment | 2012-10-31 |
Domestic Profit | 2012-10-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State