Search icon

XR INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: XR INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XR INVESTMENTS 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: 03 May 2013 (12 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: L13000065224
FEI/EIN Number 462689383

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

Address: 2263 DOUGLAS RD, MIAMI, FL, 33145, US
Mail Address: 2263 Douglas Rd #328, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA XANDER Manager 2263 DOUGLAS RD, MIAMI, FL, 33145
GARCIA XANDER Agent 2263 DOUGLAS RD, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073693 KONETTI MIAMI EXPIRED 2019-07-04 2024-12-31 - 306 ALCAZAR AVE SUITE 303-B, CORAL GABLES, FL, 33134
G18000022362 XR FLORIDA EXPIRED 2018-02-11 2023-12-31 - 814 PONCE DE LEON BLVD SUITE 405, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 2263 DOUGLAS RD, #328, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2022-04-11 2263 DOUGLAS RD, #328, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-29 2263 DOUGLAS RD, #328, MIAMI, FL 33145 -
LC REVOCATION OF DISSOLUTION 2021-04-12 - -
VOLUNTARY DISSOLUTION 2021-03-10 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 GARCIA, XANDER -
LC AMENDMENT 2017-12-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-06-28
LC Revocation of Dissolution 2021-04-12
VOLUNTARY DISSOLUTION 2021-03-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
LC Amendment 2017-12-22
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State