Search icon

XECUTE, INC.

Company Details

Entity Name: XECUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2013 (11 years ago)
Document Number: P13000100011
FEI/EIN Number 46-3951639
Address: 2114 N Flamingo Rd, PEMBROKE PINES, FL, 33028, US
Mail Address: 2126 NW 159TH LANE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAJKUMAR PATRICK Agent 2126 NW 159TH LANE, PEMBROKE PINES, FL, 33028

President

Name Role Address
RAJKUMAR PATRICK President 2126 NW 159TH LANE, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
RAJKUMAR KAREN Vice President 2126 NW 159TH LANE, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089320 SHUTTERUP PHOTOGRAPHY SERVICES ACTIVE 2021-07-07 2026-12-31 No data 12168 SW 5TH CT, PEMBROKE PINES, FL, 33025
G21000089318 KUMAR DOCPREP SERVICES ACTIVE 2021-07-07 2026-12-31 No data 12168 SW 5TH CT, PEMBROKE PINES, FL, 33025
G21000088128 RAJ MANAGEMENT GROUP ACTIVE 2021-07-03 2026-12-31 No data 12168 SW 5TH CT, PEMBROKE PINES, FL, 33025
G21000087136 CREATIVE PROSTHETICS GROUP ACTIVE 2021-07-01 2026-12-31 No data 12168 SW 5TH CT, PEMBROKE PINES, FL, 33025
G21000087128 ABSOLUTE DESIGN SERVICES GROUP ACTIVE 2021-07-01 2026-12-31 No data 12168 SW 5TH CT, PEMBROKE PINES, FL, 33025
G21000087391 LOVETECHGEEKS GROUP ACTIVE 2021-07-01 2026-12-31 No data 12168 SW 5TH CT, PEMBROKE PINES, FL, 33025
G21000086730 PATRICK'S PROCREDIT CORP ACTIVE 2021-06-30 2026-12-31 No data 12168 SW 5TH CT, PEMBROKE PINES, FL, 33025
G20000037404 PROD.BMB THE LABEL ACTIVE 2020-04-01 2025-12-31 No data 2126 NW 159 LANE, PEMBROKE PINES, FL, 33028
G20000036603 BMB PRODUCTIONS ACTIVE 2020-03-30 2025-12-31 No data 2126 NW 159 LANE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 2114 N Flamingo Rd, #2192, PEMBROKE PINES, FL 33028 No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State