Search icon

XTREME CABINETS DESIGN LLC - Florida Company Profile

Company Details

Entity Name: XTREME CABINETS DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTREME CABINETS DESIGN 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: 02 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2020 (5 years ago)
Document Number: L09000064464
FEI/EIN Number 270507345

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

Address: 1660 NE 191ST STREET, 204, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1660 NE 191ST STREET, 204, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUEDA MARIA F Managing Member 1660 NE 191ST STREET SUITE 204, NORTH MIAMI BEACH, FL, 33179
TELLEZ FABIAN A Auth 1660 NE 191ST STREET, NORTH MIAMI BEACH, FL, 33179
TELLEZ CAMILO A Manager 1660 NE 191ST STREET, NORTH MIAMI BEACH, FL, 33179
RUEDA MARIA F Agent 1660 NE 191ST STREET, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-29 1660 NE 191ST STREET, SUITE 204, NORTH MIAMI BEACH, FL 33179 -
LC AMENDMENT 2017-06-29 - -
REGISTERED AGENT NAME CHANGED 2017-06-29 RUEDA, MARIA F -
LC AMENDMENT 2012-07-26 - -
PENDING REINSTATEMENT 2011-10-26 - -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
LC Amendment 2020-09-18
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-12
LC Amendment 2017-06-29
ANNUAL REPORT 2017-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State