Entity Name: | X PRODUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
X PRODUCTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 09 May 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000016809 |
FEI/EIN Number |
450514082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 680 ne 50th terrace, MIAMI, FL, 33137, US |
Mail Address: | 680 ne 50th terrace, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMIRAI CYRUS | Managing Member | 1100 VENETIAN WAY, MIAMI BEACH, FL, 33139 |
DIEGO ASCACIBAR | Managing Member | 680 ne 50th terrace, MIAMI, FL, 33137 |
DOMIRAI CYRUS | Agent | 1100 VENETIAN WAY, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-08 | DOMIRAI, CYRUS | - |
REINSTATEMENT | 2015-09-08 | - | - |
CHANGE OF MAILING ADDRESS | 2015-09-08 | 680 ne 50th terrace, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-08 | 680 ne 50th terrace, MIAMI, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-25 | 1100 VENETIAN WAY, 2B, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2011-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-09-08 |
REINSTATEMENT | 2013-03-03 |
REINSTATEMENT | 2011-03-25 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State