Search icon

X FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: X FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

X FINANCIAL, 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: 26 Jan 2010 (15 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: L10000009478
FEI/EIN Number 271937118

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

Address: 425 NE 22ND ST APT 2910, MIAMI, FL, 33137, US
Mail Address: 425 NE 22ND ST APT 2910, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAR, LLC Agent -
RABELLO MOACYR Manager 425 NE 22ND ST APT 2910, MIAMI, FL, 33137
COSTA RABELLO LEITE ANDREA Manager 425 NE 22ND ST APT 2910, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 14334 BISCAYNE BLVD, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2017-04-07 ROMAR LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 425 NE 22ND ST APT 2910, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-04-26 425 NE 22ND ST APT 2910, MIAMI, FL 33137 -
LC AMENDMENT 2013-06-27 - -
LC AMENDMENT 2013-02-12 - -
LC AMENDMENT 2010-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001231514 TERMINATED 1000000455174 MIAMI-DADE 2013-07-31 2023-08-07 $ 478.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-26
LC Amendment 2013-06-27
ANNUAL REPORT 2013-04-29
LC Amendment 2013-02-12
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-21
LC Amendment 2010-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State