Search icon

DXI CARIBBEAN LLC - Florida Company Profile

Company Details

Entity Name: DXI CARIBBEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DXI CARIBBEAN 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: 25 Jan 2008 (17 years ago)
Document Number: L08000009011
FEI/EIN Number 753266516

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

Address: Greenwich Business Center, 13301 SW 132nd Avenue, Miami, FL, 33186, US
Mail Address: Greenwich Business Center, 13301 SW 132nd Avenue, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVEREUX MICHAEL E Managing Member Greenwich Business Center, Miami, FL, 33186
SAVEREUX MICHAEL E Agent Greenwich Business Center, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077443 DXI HOSPITALITY EXPIRED 2010-08-23 2015-12-31 - 2555 COLLINS AVENUE, SUITE C-9, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 Greenwich Business Center, 13301 SW 132nd Avenue, Unit 116, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-26 Greenwich Business Center, 13301 SW 132nd Avenue, Unit 116, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 Greenwich Business Center, 13301 SW 132nd Avenue, Unit 116, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-04-26 SAVEREUX, MICHAEL E -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State