Entity Name: | XENDIX REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XENDIX REAL ESTATE, 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: |
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: | 14 Mar 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Nov 2006 (18 years ago) |
Document Number: | L05000025078 |
FEI/EIN Number |
202504310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 E 25TH STREET, HIALEAH, FL, 33013, US |
Mail Address: | 1339 Bayview Cr, WESTON, FL, 33326, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATISTA PEDRO J | Manager | 1339 Bayview Cr, WESTON, FL, 33326 |
BATISTA ALINA D | Manager | 1339 Bayview Cr, WESTON, FL, 33326 |
Batista Daniel A | Manager | 1617 Newport Lane, Weston, FL, 33326 |
RUIZ FELIPE R | Agent | 8390 W FLAGLER STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 8390 W FLAGLER STREET, SUITE 219, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 1050 E 25TH STREET, HIALEAH, FL 33013 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-02 | 1050 E 25TH STREET, HIALEAH, FL 33013 | - |
CANCEL ADM DISS/REV | 2006-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-11-04 | RUIZ, FELIPE R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State