Search icon

EXODUS UNITED SPORTS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: EXODUS UNITED SPORTS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXODUS UNITED SPORTS CLUB, INC. 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: 13 Jan 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V06165
FEI/EIN Number 000000000

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

Address: 19553 N.W. 2ND AVENUE, SUITE 202, MIAMI, FL, 33169
Mail Address: 19553 N.W. 2ND AVENUE, SUITE 202, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER, WINSTON President 2732 NW 199 LANE, MIAMI, FL
FRASER, WINSTON Director 2732 NW 199 LANE, MIAMI, FL
HEADLAM, LLOYD Vice President 19722 NW 22ND AVE, MIAMI, FL
HEADLAM, LLOYD Director 19722 NW 22ND AVE, MIAMI, FL
JAMES, STEPHEN Treasurer 9562 NW 22ND AVENUE, MIAMI, FL
JAMES, STEPHEN Director 9562 NW 22ND AVENUE, MIAMI, FL
CHIN, DARLINGTON Secretary 1951 NW 141 STREET, OPA-LOCKA, FL
CHIN, DARLINGTON Director 1951 NW 141 STREET, OPA-LOCKA, FL
FINLAY, V.R. Agent 19553 N.W. 2ND AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State