Search icon

BA XUX CORP - Florida Company Profile

Company Details

Entity Name: BA XUX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BA XUX 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: 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: 14 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000015474
FEI/EIN Number 65-0793039

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

Address: 220 NE 40th Ct, Oakland Park, FL, 33334, US
Mail Address: 220 NE 40th Ct, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BA XUX ALFREDO President 220 NE 40th Ct, Oakland Park, FL, 33334
BA XUX ALFREDO Agent 220 NE 40th Ct, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 220 NE 40th Ct, Apt # 2, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-09-28 220 NE 40th Ct, Apt # 2, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 220 NE 40th Ct, Apt # 2, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2021-09-20 BA XUX, ALFREDO -
REINSTATEMENT 2021-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-06-13
AMENDED ANNUAL REPORT 2021-09-28
REINSTATEMENT 2021-09-20
Domestic Profit 2018-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State