Search icon

XTREME MAINTENANCE GROUP CORP

Company Details

Entity Name: XTREME MAINTENANCE GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000096529
FEI/EIN Number 81-4627879
Address: 7863 NW 116 AVE, DORAL, FL 33178
Mail Address: 7863 NW 116 AVE, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROQUE, EDUARDO Agent 7863 NW 116 AVE, DORAL, FL 33178

President

Name Role Address
roque, Eduardo President 7863 NW 116 AVE, DORAL, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 7863 NW 116 AVE, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2022-05-01 7863 NW 116 AVE, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 7863 NW 116 AVE, DORAL, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000483065 ACTIVE 1000000965780 DADE 2023-10-03 2043-10-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000483073 ACTIVE 1000000965781 DADE 2023-10-03 2033-10-11 $ 360.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000100339 ACTIVE 1000000945525 DADE 2023-03-01 2033-03-08 $ 1,003.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8731047910 2020-06-18 0455 PPP 9737 nw 41 st #768, doral, FL, 33178
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3855
Loan Approval Amount (current) 3855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address doral, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3882.52
Forgiveness Paid Date 2021-04-01
8529538504 2021-03-10 0455 PPS 9737 NW 41st St # 768, Doral, FL, 33178-2924
Loan Status Date 2022-11-15
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4542
Loan Approval Amount (current) 4542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2924
Project Congressional District FL-26
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State