Search icon

XTRATEGY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: XTRATEGY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTRATEGY SOLUTIONS, 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 Nov 2011 (13 years ago)
Document Number: L11000127404
FEI/EIN Number 453771674

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

Address: 4300 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: 4300 Biscayne Blvd, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN XIMENA Manager 1410 SW 159TH, PEMBROKE PINES, FL, 33027
CAICEDO JULIAN Manager 1410 SW 159TH AVE, PEMBROKE PINES, FL, 33027
CAICEDO JULIAN Agent 1410 SW 159th Ave, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043620 MAX PRODUCE ACTIVE 2025-03-28 2030-12-31 - 4300 BISCAYNE BLVD, STE 203, MIAMI, FL, 33027
G20000145527 XMART FI ACTIVE 2020-11-12 2025-12-31 - 1410 SW 159TH AVE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 4300 Biscayne Blvd, 203, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-05-01 4300 Biscayne Blvd, 203, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-05-01 CAICEDO, JULIAN -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1410 SW 159th Ave, Pembroke Pines, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000808887 TERMINATED 1000000688809 MIAMI-DADE 2015-07-27 2035-07-29 $ 766.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000191656 TERMINATED 1000000649804 DADE 2015-01-13 2035-02-05 $ 1,505.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State