Search icon

EXUS, CORP. - Florida Company Profile

Company Details

Entity Name: EXUS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Dec 2006 (18 years ago)
Document Number: P97000073261
FEI/EIN Number 650776809

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

Address: 4001 NW 32nd Ave, Miami, FL, 33142-5001, US
Mail Address: 4001 NW 32nd Ave, Miami, FL, 33142-5001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA OLIVA FRANK President 4001 NW 32nd Ave, Miami, FL, 331425001
DE LA OLIVA FRANK Director 4001 NW 32nd Ave, Miami, FL, 331425001
OSORIO KARLA P Treasurer 4001 NW 32nd Ave, Miami, FL, 331425001
DE LA OLIVA FRANK Agent 4001 NW 32nd Ave, Miami, FL, 331425001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 4001 NW 32nd Ave, Miami, FL 33142-5001 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 4001 NW 32nd Ave, Miami, FL 33142-5001 -
CHANGE OF MAILING ADDRESS 2018-03-01 4001 NW 32nd Ave, Miami, FL 33142-5001 -
REGISTERED AGENT NAME CHANGED 2013-01-03 DE LA OLIVA, FRANK -
NAME CHANGE AMENDMENT 2006-12-01 EXUS, CORP. -
AMENDMENT 2001-02-12 - -
AMENDMENT 1999-07-12 - -
NAME CHANGE AMENDMENT 1999-01-27 EXUS ISUZU PARTS, CORP. -
AMENDMENT 1998-11-23 - -

Court Cases

Title Case Number Docket Date Status
Frank de la Oliva, et al., Appellant(s), v. NW 32nd Ave Holdings Group LLC, Appellee(s). 3D2024-2020 2024-11-12 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-146228-CC-20

Parties

Name Frank de la Oliva
Role Appellant
Status Active
Representations Eduardo Ayala Maura, Luis F. Quesada Machado
Name EXUS, CORP.
Role Appellant
Status Active
Representations Eduardo Ayala Maura, Luis F. Quesada Machado
Name NW 32ND AVE HOLDINGS GROUP, LLC
Role Appellee
Status Active
Representations Philippe Revah
Name Hon. Gordon Murray
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Response
Subtype Response
Description Appellants' Response to Motion for Review of Order Granting Stay Pending Appeal
On Behalf Of Frank de la Oliva
View View File
Docket Date 2024-11-18
Type Record
Subtype Appendix
Description Appendix to Appellant's Response to Motion for Review of Order Granting Stay Pending Appeal
On Behalf Of Frank de la Oliva
View View File
Docket Date 2024-11-13
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance Notice of Designation of Electronic Mail Address
On Behalf Of NW 32nd Ave Holdings Group LLC
View View File
Docket Date 2024-11-13
Type Motions Other
Subtype Motion For Review
Description Urgent Motion For Review of Lower Court Order Granting Stay of Writ of Possession Pending Appeal
On Behalf Of NW 32nd Ave Holdings Group LLC
View View File
Docket Date 2024-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13066887
On Behalf Of Frank de la Oliva
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Frank de la Oliva
View View File
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief -30 days to 02/03/2025 Granted
On Behalf Of NW 32nd Ave Holdings Group LLC
View View File
Docket Date 2024-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-11
Type Order
Subtype Order
Description Upon consideration of Appellant's "Motion to Strike Unauthorized Reply or, in the Alternative, for Leave to File Sur-Reply," Appellee's Reply in Support of its Urgent Motion for Review of Lower Court Order Granting Stay of Writ of Possession Pending Appeal is hereby stricken as unauthorized.
View View File
Docket Date 2024-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Frank de la Oliva
View View File
Docket Date 2024-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Exus Corp.
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Frank de la Oliva
View View File
Docket Date 2024-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Frank de la Oliva
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion to Stay
Description Appellants' Response to Motion for Review of Order Granting Stay Pending Appeal is noted. Appellee NW 32nd Ave Holdings Group LLC's Reply in Support of Its Urgent Motion for Review of Lower Court Order Granting Stay of Writ of Possession Pending Appeal is noted. Appellants' Motion to Strike Unauthorized Reply or, in the Alternative, For Leave to File Sur-Reply is noted. Upon consideration, Appellee NW 32nd Ave Holdings Group LLC's Urgent Motion for Review of Lower court Order Granting Stay of Writ of Possession Pending Appeal, filed on November 13, 2024, is hereby denied.
View View File
Docket Date 2024-11-20
Type Motions Other
Subtype Motion To Strike
Description Appellant's Motion To Strike Unauthorized Reply or, in the Alternative, for Leave to file Sur-Reply
On Behalf Of Frank de la Oliva
View View File
Docket Date 2024-11-20
Type Response
Subtype Reply
Description Appellee's Reply in support of Its Urgent Motion for Review of Lower Court Order Granting Stay of Writ of Possession Pending Appeal
On Behalf Of NW 32nd Ave Holdings Group LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7508327304 2020-04-30 0455 PPP 4001 NW 32ND AVE, MIAMI, FL, 33142-5001
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15104
Loan Approval Amount (current) 15104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-5001
Project Congressional District FL-26
Number of Employees 5
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15230.63
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State