Search icon

NEX-XOS WORLDWIDE LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEX-XOS WORLDWIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEX-XOS WORLDWIDE 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: 04 Jan 2011 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Nov 2024 (8 months ago)
Document Number: L11000001389
FEI/EIN Number 274447433

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

Address: 7901 4th St N #22688, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4th St N #22688, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1410571
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-579-941
State:
ALABAMA

Key Officers & Management

Name Role Address
MISHKIN SAUL Manager 7901 4TH ST N #22688, ST. PETERSBURG, FL, 33702
- Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
305-489-7651
Contact Person:
SAUL MISHKIN
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1818223

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
72UW3
UEI Expiration Date:
2021-01-26

Business Information

Doing Business As:
XMRE
Activation Date:
2020-01-27
Initial Registration Date:
2014-03-10

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
72UW3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2030-01-15
SAM Expiration:
2026-01-13

Contact Information

POC:
SAUL MISHKIN
Corporate URL:
www.nex-xos.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059194 EVERSAFE MRES ACTIVE 2020-05-28 2025-12-31 - 3922 PEMBROKE RD, PEMBROKE PARK, FL, 33021
G20000059191 OMEALS ACTIVE 2020-05-28 2025-12-31 - 3922 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021
G19000088801 XMRE EXPIRED 2019-08-21 2024-12-31 - 3922 PEMBROKE RD, PEMBROKE PARK, FL, 33021
G19000067402 MRE GIANT EXPIRED 2019-06-13 2024-12-31 - 3922 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021
G18000052498 X1MEALS EXPIRED 2018-04-26 2023-12-31 - 3922 PEMBROKE RD., PEMBROKE PARK, FL, 33021
G18000020021 OMEALS EXPIRED 2018-02-06 2023-12-31 - 3880 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021
G18000020049 XMRE EXPIRED 2018-02-06 2023-12-31 - 3880 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021
G16000063218 NEX-XOS ACTIVE 2016-06-27 2027-12-31 - 3922 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021
G14000112724 XMRE MEALS EXPIRED 2014-11-07 2024-12-31 - 3922 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021
G14000009473 MRE GIANT EXPIRED 2014-01-27 2019-12-31 - 175 SW 20TH WAY, BAY N12, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 7901 4th St N #22688, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-11-20 7901 4th St N #22688, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2024-11-19 - -
REGISTERED AGENT NAME CHANGED 2024-11-19 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2016-11-28 - -
LC DISSOCIATION MEM 2016-03-30 - -
LC DISSOCIATION MEM 2015-02-26 - -
LC AMENDMENT 2014-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000724565 ACTIVE CACE24-001451 BROWARD COUNTY CIRCUIT COURT 2024-11-07 2029-11-15 $2,742,561.46 INTERNATIONAL FINANCE BANK, 777 SW 37TH AVE, SUITE 700, MIAMI, FL 33135

Court Cases

Title Case Number Docket Date Status
IR HOLDINGS LLC, Appellant(s) v. NEX-XOS DISTRIBUTION LLC, et al., Appellee(s). 4D2024-2012 2024-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-016275

Parties

Name IR HOLDINGS LLC
Role Appellant
Status Active
Representations Ahmed A. Massoud, Lisa Pashkoff, Leonard Alan Sands
Name NEX-XOS WORLDWIDE LLC
Role Appellee
Status Active
Name MISHKIN HOLDINGS LLC
Role Appellee
Status Active
Name Saul Mishkin
Role Appellee
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name NEX-XOS DISTRIBUTION LLC
Role Appellee
Status Active
Representations Martha Rosa Mora, Jennifer Nicole Hernandez, Patricia Patino

Docket Entries

Docket Date 2024-09-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-09-13
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2024-09-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-08-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
CORLCRACHG 2024-11-19
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-16
CORLCRACHG 2016-11-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE3S125F0218
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
12055.80
Base And Exercised Options Value:
12055.80
Base And All Options Value:
12055.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-14
Description:
8511112420!POTATOES,WHITE,DEHY
Naics Code:
311920: COFFEE AND TEA MANUFACTURING
Product Or Service Code:
8940: SPECIAL DIETARY FOODS AND FOOD SPECIALTY PREPARATIONS
Procurement Instrument Identifier:
SPE3S125F0162
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
12652.80
Base And Exercised Options Value:
12652.80
Base And All Options Value:
12652.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-09
Description:
8511063726!CEREAL,ROLLED OATS,VARIETY, I
Naics Code:
311920: COFFEE AND TEA MANUFACTURING
Product Or Service Code:
8920: BAKERY AND CEREAL PRODUCTS
Procurement Instrument Identifier:
70FA2025F00000981
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
-376676.35
Base And All Options Value:
-376676.35
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-10-03
Description:
P00001- REDUCE AMOUNT OF MEALS
Naics Code:
311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product Or Service Code:
8970: COMPOSITE FOOD PACKAGES

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24432.50
Total Face Value Of Loan:
24432.50
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
193600.00
Total Face Value Of Loan:
193600.00
Date:
2019-07-08
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2018-07-06
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2017-09-20
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$24,432.5
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,432.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,520.73
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $24,426.5
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$193,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,600
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$195,546.76
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $193,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State