Entity Name: | XALO PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XALO PROPERTIES 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. |
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: | 29 Nov 2010 (14 years ago) |
Date of dissolution: | 04 Oct 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Oct 2018 (7 years ago) |
Document Number: | L10000122302 |
FEI/EIN Number |
900704691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18520 NW 67 AVE, 192, MIAMI, FL, 33015, US |
Mail Address: | 18520 NW 67 AVE, 192, MIAMI, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUWELING GERRIT J | Manager | 18520 NW 67 AV # 192, MIAMI, FL, 33015 |
SALAZAR ANNIA | Authorized Member | 18520 NW 67 AVE, MIAMI, FL, 33015 |
SALAZAR ANNIA | Agent | 18520 NW 67 AVE STE 192, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-04 | - | - |
LC AMENDMENT | 2016-02-26 | - | - |
LC STMNT OF AUTHORITY | 2015-12-07 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-30 | 18520 NW 67 AVE, 192, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-30 | 18520 NW 67 AVE, 192, MIAMI, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 18520 NW 67 AVE STE 192, MIAMI, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | SALAZAR, ANNIA | - |
LC AMENDMENT | 2011-04-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-02 |
LC Amendment | 2016-02-26 |
ANNUAL REPORT | 2016-01-13 |
CORLCAUTH | 2015-12-07 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-30 |
LC Amendment | 2011-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State