Entity Name: | R.X.S. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L12000002175 |
FEI/EIN Number | 45-4169331 |
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 |
Name | Role | Address |
---|---|---|
SMITH ROBERT LJr. | Agent | 21005 nw 14th place, Miami Gardens, FL, 33169 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | Presidential Circle, 4000 Hollywood BLVD Hills, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 21005 nw 14th place, unit 446, Miami Gardens, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-06 | Presidential Circle, 4000 Hollywood BLVD Hills, Hollywood, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-23 | SMITH, ROBERT L., Jr. | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State