Search icon

XENIAT, CORP - Florida Company Profile

Company Details

Entity Name: XENIAT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XENIAT, 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: 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: 01 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: P14000096433
FEI/EIN Number 47-2763663

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

Address: 16465 NE 22ND AVE, North Miami Beach, FL, 33160, US
Mail Address: 16465 NE 22ND AVE, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rojas Mauricio President 16465 NE 22ND AVE, North Miami Beach, FL, 33160
Rojas Mauricio Agent 16465 NE 22ND AVE, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 16465 NE 22ND AVE, Apt 318, North Miami Beach, FL 33160 -
REINSTATEMENT 2023-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 16465 NE 22ND AVE, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-29 16465 NE 22ND AVE, North Miami Beach, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-01-31 Rojas, Mauricio -
REINSTATEMENT 2017-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
REINSTATEMENT 2023-04-29
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-31
Domestic Profit 2014-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State