Search icon

X-NODO LLC - Florida Company Profile

Company Details

Entity Name: X-NODO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

X-NODO 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: 08 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: L11000042352
FEI/EIN Number 451609526

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

Address: 1395 BRICKELL AVE #800, MIAMI, FL, 33131
Mail Address: 1395 BRICKELL AVE #800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBILE GABRIEL H Manager 1395 BRICKELL AVE #800, MIAMI, FL, 33131
GUZMAN SAMUEL Agent 1395 BRICKELL AVE #800, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081062 RIVER BLUFF RV & FISHING RESORT EXPIRED 2019-07-30 2024-12-31 - 1395 BRICKELL AV 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-09 1395 BRICKELL AVE #800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-08-09 1395 BRICKELL AVE #800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-08-09 GUZMAN, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 2019-08-09 1395 BRICKELL AVE #800, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-11
LC Amendment 2019-08-09
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State