Search icon

XR MIAMI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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