Search icon

XADIMA, LLC - Florida Company Profile

Company Details

Entity Name: XADIMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XADIMA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 31 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2018 (7 years ago)
Document Number: L07000011248
FEI/EIN Number 208359738

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

Address: 7215 NW 78 TERRA, MEDLEY, FL, 33166
Mail Address: 565 ALBATROSS ST, MIAMI SPRING, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWASNIEWSKI JUAN J Managing Member 565 ALBATROSS ST, MIAMI SPRING, FL, 33166
OLIVA MONICA B Managing Member 565 ALBATROSS ST, MIAMI SPRING, FL, 33166
OLIVA MONICA B Agent 565 ALBATROSS ST, MIAMI SPRING, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-30 7215 NW 78 TERRA, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 565 ALBATROSS ST, MIAMI SPRING, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-03-30 OLIVA, MONICA BEATRIZ -
REINSTATEMENT 2018-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 7215 NW 78 TERRA, MEDLEY, FL 33166 -
CANCEL ADM DISS/REV 2009-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-02-07
ANNUAL REPORT 2015-02-21
REINSTATEMENT 2014-01-22
ANNUAL REPORT 2012-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State