Search icon

BUSINESS X 1, LLC - Florida Company Profile

Company Details

Entity Name: BUSINESS X 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS X 1, 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: 27 Aug 2010 (15 years ago)
Date of dissolution: 26 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: L10000090465
FEI/EIN Number 273406390

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

Mail Address: 4700 NW BOCA RATON BLVD, BOCA RATON, FL, 33431, US
Address: 5744 SUNSET DR., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABELLO MOACYR Manager 355 S. BISCAYNE BLVD #3112, MIAMI, FL, 33131
BARBOSA JULIO C Agent 2000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ALICE COSTA RABELLO LEITE Manager 355 SOUTH BISCAYNE BLVD. #3112, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059093 MENCHIE'S EXPIRED 2011-06-14 2016-12-31 - 2000 PONCE DE LEON BLVD., STE. 625, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 5744 SUNSET DR., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2014-02-26 5744 SUNSET DR., MIAMI, FL 33142 -
LC AMENDMENT 2013-06-27 - -
LC AMENDMENT 2010-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001044060 ACTIVE 1000000691514 DADE 2015-08-14 2035-12-04 $ 2,941.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000036302 TERMINATED 1000000418742 MIAMI-DADE 2012-12-21 2023-01-02 $ 468.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 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 2010-09-09
Florida Limited Liability 2010-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State