Search icon

X-TREME PRO SUPPLEMENTS & SMOOTHIES INC. - Florida Company Profile

Company Details

Entity Name: X-TREME PRO SUPPLEMENTS & SMOOTHIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X-TREME PRO SUPPLEMENTS & SMOOTHIES 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: 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: 22 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000007296
FEI/EIN Number 47-2816944

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

Address: 13150 SW 17th Terrace, Miami, FL, 33175, US
Mail Address: 13150 SW 17th Terrace, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO RUBEN President 13150 SW 17th Terrace, Miami, FL, 33175
NARANJO RUBEN Agent 13150 SW 17th Terrace, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032214 INTENSE SUPPLELMENTS EXPIRED 2016-03-29 2021-12-31 - 12814 SW 122 AVENUE, MIAMI, FL, 33186
G15000012043 X-TREME PRO SUPPLEMENTS & SMOOTHIES, INC. EXPIRED 2015-02-03 2020-12-31 - 206 NE 7TH AVENUE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 13150 SW 17th Terrace, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2016-04-01 13150 SW 17th Terrace, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2016-04-01 NARANJO, RUBEN -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 13150 SW 17th Terrace, Miami, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000371478 ACTIVE 1000000746926 OKEECHOBEE 2017-06-21 2037-06-28 $ 1,368.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-01
Domestic Profit 2015-01-22
Off/Dir Resignation 2015-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State