Search icon

XERO PICTURES LLC - Florida Company Profile

Company Details

Entity Name: XERO PICTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XERO PICTURES 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: 11 Sep 2008 (17 years ago)
Document Number: L08000086729
FEI/EIN Number 263362553

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

Address: 8540 SW 27st, Miami, FL, 33155, US
Mail Address: 8540 SW 27st, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marrero Harold President 8540 SW 27st, Miami, FL, 33155
Marrero Harold Agent 8540 SW 27st, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112413 XERO MEDIA GROUP ACTIVE 2019-10-16 2029-12-31 - 8540 SW 27 ST., MIAMI, FL, 33155
G16000034138 STEEPLE SOLUTIONS LLC ACTIVE 2016-04-04 2027-12-31 - 8540 SW 27ST, MIAMI, FL, 33155
G13000074378 XERO MEDIA GROUP EXPIRED 2013-07-25 2018-12-31 - 90 EDGEWATER DR, SUITE #207, CORAL GABLES, FL, 33133
G13000067889 XERO SYSTEMS EXPIRED 2013-07-05 2018-12-31 - 90 EDGEWATER DR # 207, CORAL GABLES, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 8540 SW 27st, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 8540 SW 27st, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-03-08 8540 SW 27st, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-05-24 Marrero, Harold -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000105943 TERMINATED 1000000250480 DADE 2012-02-10 2032-02-15 $ 665.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000340849 TERMINATED 1000000217095 DADE 2011-05-25 2031-06-01 $ 901.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State