Search icon

MXT USA, LLC - Florida Company Profile

Company Details

Entity Name: MXT USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MXT USA, 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: 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: 07 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L12000076220
FEI/EIN Number 99-0377689

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

Address: 1001 Brickell Bay Drive, Miami, FL, 33131, US
Mail Address: 9471 Baymeadows Road, Jacksonville, FL, 32256, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVIS YANN Manager 1001 Brickell Bay Drive, Miami, FL, 33131
MEKKI NIL Manager 1001 Brickell Bay Drive, MIAMI BEACH, FL, 33131
Boyer Francis MEsq. Agent 9471 BAYMEADOWS ROAD, SUITE #406, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 9471 BAYMEADOWS ROAD, SUITE #406, BOYER LAW FIRM, P.L., JACKSONVILLE, FL 32256 -
REINSTATEMENT 2020-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 Boyer, Francis M., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 1001 Brickell Bay Drive, 1712, Miami, FL 33131 -
REINSTATEMENT 2015-04-14 - -
CHANGE OF MAILING ADDRESS 2015-04-14 1001 Brickell Bay Drive, 1712, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-03-11
REINSTATEMENT 2015-04-14
ANNUAL REPORT 2013-03-06
Florida Limited Liability 2012-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State