Search icon

R.X.S. LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 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

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148812.50
Total Face Value Of Loan:
148812.50

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148812.5
Current Approval Amount:
148812.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149626.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State