Search icon

XTREME DESIGN ADV, LLC. - Florida Company Profile

Company Details

Entity Name: XTREME DESIGN ADV, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTREME DESIGN ADV, 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: 17 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000051943
FEI/EIN Number 45-5075116

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

Address: 7474 NW 113 CT, Medley, FL, 33178, US
Mail Address: 10761 NW 75th St, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
penagos manchola francisco j Manager 10761 NW 75th St, Medley, FL, 33178
MONRROY CPA Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-29 7474 NW 113 CT, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 150 SE 2ND AVE, SUITE 1004, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-29 MONRROY CPA -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7474 NW 113 CT, Medley, FL 33178 -
LC AMENDMENT 2016-05-09 - -
LC AMENDMENT 2016-02-26 - -
LC AMENDMENT 2012-05-29 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
LC Amendment 2016-05-09
ANNUAL REPORT 2016-04-01
LC Amendment 2016-02-26
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
12030.00
Total Face Value Of Loan:
12030.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
76800.00
Total Face Value Of Loan:
76800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12030
Current Approval Amount:
12030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State