Search icon

FXID, LLC - Florida Company Profile

Company Details

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

FXID, 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: 14 Apr 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: L10000041016
FEI/EIN Number 272369090

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

Address: 15626 EASTBOURN DRIVE, ODESSA, FL, 33556-2850, US
Mail Address: 15626 EASTBOURN DRIVE, ODESSA, FL, 33556-2850, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUSUF HALIMA Chief Executive Officer 15626 EASTBOURN DRIVE, ODESSA, FL, 335562850
WIGGINS ROBERT EESQ Agent 13799 PARK BLVD N #254, SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105430 COCOBENEFITS EXPIRED 2019-09-26 2024-12-31 - 3905 TAMPA ROAD #252, OLDSMAR, FL, 34677
G15000104823 FRXID EXPIRED 2015-10-14 2020-12-31 - 13799 PARK BLVD N#254, SEMINOLE, FL, 33776
G10000040376 FXID EXPIRED 2010-05-07 2015-12-31 - 15626 EASTBURN DRIVE, ODESSA, FL, 33556-2850

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-03-14 FXID, LLC -
LC AMENDMENT AND NAME CHANGE 2014-12-04 FRX INTERNATIONAL DRUGS, LLC -
REGISTERED AGENT NAME CHANGED 2014-12-04 WIGGINS, ROBERT E, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2014-12-04 13799 PARK BLVD N #254, SEMINOLE, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
LC Name Change 2019-03-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State