Entity Name: | XTRA CLEANING AND CONSTRUCTION SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Nov 2016 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Aug 2019 (5 years ago) |
Document Number: | P16000091809 |
FEI/EIN Number | 30-0959268 |
Address: | 18455 SW 288TH ST, HOMESTEAD, FL, 33030, US |
Mail Address: | 18455 SW 288TH ST, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MIRIAM | Agent | 18455 SW 288TH ST, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
MARTINEZ MIRIAM | President | 18455 SW 288TH ST, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
DURAN IGNACIO | Vice President | 18455 SW 288TH ST, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 18455 SW 288TH ST, HOMESTEAD, FL 33030 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 18455 SW 288TH ST, HOMESTEAD, FL 33030 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 18455 SW 288TH ST, HOMESTEAD, FL 33030 | No data |
AMENDMENT AND NAME CHANGE | 2019-08-26 | XTRA CLEANING AND CONSTRUCTION SERVICES INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000067724 | TERMINATED | 1000000857235 | DADE | 2020-01-23 | 2040-01-29 | $ 59,417.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
Amendment and Name Change | 2019-08-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-11-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State