Search icon

XALO PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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