Entity Name: | FLIXAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLIXAR, 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: | 12 Mar 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000024489 |
FEI/EIN Number |
460522035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9290 SW 72 ST, MIAMI, FL, 33173, US |
Address: | 8750 NW 36 STREET, STE. 240, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAID HERNAN A | Managing Member | 8750 NW 36 ST, DORAL, FL, 33178 |
CNC CERTIFIED PUBLIC ACCOUNTANT | Agent | 9290 SW 72 ST, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000013360 | FLXUSA | EXPIRED | 2012-02-08 | 2017-12-31 | - | 2600 NW 72 AVENUE, MIAMI, FL, 33122, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-03 | 9290 SW 72 ST, STE 103, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2017-02-03 | 8750 NW 36 STREET, STE. 240, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | CNC CERTIFIED PUBLIC ACCOUNTANT | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-22 | 8750 NW 36 STREET, STE. 240, DORAL, FL 33178 | - |
LC AMENDMENT | 2011-11-16 | - | - |
LC AMENDMENT | 2011-08-30 | - | - |
LC AMENDMENT | 2009-05-08 | - | - |
LC AMENDMENT | 2009-04-07 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2017-01-17 |
AMENDED ANNUAL REPORT | 2016-12-16 |
AMENDED ANNUAL REPORT | 2016-11-22 |
AMENDED ANNUAL REPORT | 2016-08-26 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State