Search icon

FLIXAR, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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