Search icon

X-45 SPORTING GOODS, CORP - Florida Company Profile

Company Details

Entity Name: X-45 SPORTING GOODS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X-45 SPORTING GOODS, CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000030796
FEI/EIN Number APPLIED FOR

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

Address: 777 Brickell Avenue, Suite: 500, MIAMI, FL, 33131, US
Mail Address: 11460 SW 156TH AVE, MIAMI, FL, 33196, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNCZ KARLA President 777 Brickell Avenue, MIAMI, FL, 33131
Marin Maria Agent 777 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Marin, Maria -
REINSTATEMENT 2020-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 777 Brickell Avenue, Suite: 500, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 777 Brickell Avenue, Suite: 500, MIAMI, FL 33131 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-05
AMENDED ANNUAL REPORT 2020-08-21
AMENDED ANNUAL REPORT 2020-07-10
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-29
Domestic Profit 2013-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State