Search icon

XTRAVIT, LLC. - Florida Company Profile

Company Details

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

XTRAVIT, 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: 29 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L11000134965
FEI/EIN Number 453991667

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

Address: 13000 SW 133 CT., MIAMI, FL, 33186
Mail Address: 13000 SW 133 CT., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANG SENIA Manager 16513 S.W. 59 TERR., MIAMI, FL, 33193
TANG DAISY Manager 16513 S.W. 59 TERR., MIAMI, FL, 33193
ORTIZ ARIANNA Manager 13000 SW 133 CT., MIAMI, FL, 33186
ORTIZ ARIANNA Agent 13000 SW 133 CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 509 NE 189TH ST, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 509 NE 189TH ST, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 13000 SW 133 CT., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-01-08 ORTIZ, ARIANNA -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 13000 SW 133 CT., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-01-08 13000 SW 133 CT., MIAMI, FL 33186 -
LC AMENDMENT AND NAME CHANGE 2021-01-08 XTRAVIT, LLC. -
LC AMENDMENT AND NAME CHANGE 2018-09-07 GLADIATOR SECURE, LLC -
LC NAME CHANGE 2014-04-03 ALONDRA HOLDINGS EXPORT & IMPORT, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-30
LC Amendment and Name Change 2021-01-08
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-04
LC Amendment and Name Change 2018-09-07
ANNUAL REPORT 2018-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State