Search icon

R.X.S. LLC - Florida Company Profile

Company Details

Entity Name: R.X.S. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.X.S. 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: 05 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000002175
FEI/EIN Number 45-4169331

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

Address: Presidential Circle, 4000 Hollywood BLVD Hills, Hollywood, FL, 33021, US
Mail Address: 21005 NW 14th place, Miami Gardens, FL, 33169, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT LJr. Owne 18722 NW 27TH AVE, MIAMI GARDENS, FL, 33056
Smith Robert XIII Owne 18722 NW 27TH AVE, MIAMI GARDENS, FL, 33056
Smith Rodric X Owne 18722 NW 27TH AVE, MIAMI GARDENS, FL, 33056
Smith Romarhi XJr. Owne 18722 NW 27TH AVE, MIAMI GARDENS, FL, 33056
Smith Roihmir X Owne 18722 NW 27TH AVE, MIAMI GARDENS, FL, 33056
Smith Rovarius LKing Owne 18722 NW 27TH AVE, MIAMI GARDENS, FL, 33056
SMITH ROBERT LJr. Agent 21005 nw 14th place, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 Presidential Circle, 4000 Hollywood BLVD Hills, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 21005 nw 14th place, unit 446, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-03-06 Presidential Circle, 4000 Hollywood BLVD Hills, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2013-03-23 SMITH, ROBERT L., Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000147577 ACTIVE 1000000983838 MIAMI-DADE 2024-03-07 2034-03-13 $ 679.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103198506 2021-03-12 0455 PPP 4000 Hollywood Blvd, Hollywood, FL, 33021-6751
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148812.5
Loan Approval Amount (current) 148812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6751
Project Congressional District FL-25
Number of Employees 9
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149626.84
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State