Entity Name: | X-TREME SERVICES CLN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
X-TREME SERVICES CLN, 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: | 18 Feb 2013 (12 years ago) |
Document Number: | P13000015745 |
FEI/EIN Number |
46-2122483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18400 NW 91st Ct, HIALEAH, FL, 33018, US |
Mail Address: | 18400 NW 91st Ct, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Laura | President | 121 NW 2nd Ave, Hallandale Beach, FL, 33009 |
Perez Manuel | Vice President | 18400 NW 91st Ct, HIALEAH, FL, 33018 |
Perez Laura | Agent | 18400 NW 91st Ct, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 18400 NW 91st Ct, HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | Perez, Laura | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-24 | 18400 NW 91st Ct, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2022-08-24 | 18400 NW 91st Ct, HIALEAH, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State