Entity Name: | XCLUSIVE KITCHENS AND BATHS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XCLUSIVE KITCHENS AND BATHS 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: | 26 Feb 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P19000018618 |
FEI/EIN Number |
83-4175473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 NW 123 ST, NORTH MIAMI, FL, 33168, US |
Mail Address: | 110 NW 123 ST, NORTH MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Dariel | President | 17821 nw 80 ave, Hialeah, FL, 33015 |
Rodriguez Dariel | Agent | 17821 nw 80 ave, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 110 NW 123 ST, NORTH MIAMI, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 110 NW 123 ST, NORTH MIAMI, FL 33168 | - |
AMENDMENT AND NAME CHANGE | 2024-02-06 | XCLUSIVE KITCHENS AND BATHS CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 17821 nw 80 ave, Hialeah, FL 33015 | - |
REINSTATEMENT | 2022-03-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-26 | Rodriguez, Dariel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2019-05-03 | - | - |
Name | Date |
---|---|
Amendment and Name Change | 2024-02-06 |
ANNUAL REPORT | 2023-09-14 |
REINSTATEMENT | 2022-03-26 |
ANNUAL REPORT | 2020-06-25 |
Amendment | 2019-05-03 |
Domestic Profit | 2019-02-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State