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. |
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 |
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 |
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 |
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 | - |
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 |
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