Entity Name: | XR MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XR MIAMI 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: | 09 May 2011 (14 years ago) |
Date of dissolution: | 21 Apr 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2021 (4 years ago) |
Document Number: | L11000054977 |
FEI/EIN Number |
452387257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o CrossRegional Management LLC, 71 Arch Street, Greenwich, CT, 06836, US |
Mail Address: | c/o CrossRegional Management LLC, 71 Arch Street, Greenwich, CT, 06836, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIZZIMBONO CARLOS P | Manager | c/o CrossRegional Management LLC, Greenwich, CT, 06836 |
Gelety John AEsq. | Agent | 600 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | c/o CrossRegional Management LLC, 71 Arch Street, 1st Floor, Greenwich, CT 06836 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | c/o CrossRegional Management LLC, 71 Arch Street, 1st Floor, Greenwich, CT 06836 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Gelety, John A., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 600 Brickell Avenue, Suite 3600, Miami, FL 33131 | - |
LC NAME CHANGE | 2012-05-25 | XR MIAMI LLC | - |
LC ARTICLE OF CORRECTION | 2011-05-19 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-04-21 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-04-11 |
LC Name Change | 2012-05-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State