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. |
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 |
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 |
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. | - |
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