Search icon

XPREX LLC - Florida Company Profile

Company Details

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

XPREX 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: 04 Jun 2013 (12 years ago)
Document Number: L13000081257
FEI/EIN Number 46-2931483

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

Address: 8600 COMMODITY CIRCLE SUITE 125, ORLANDO, FL, 32819
Mail Address: 8600 COMMODITY CIRCLE SUITE 125, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE EDUARDO Managing Member 3050 ZAHARIAS DR., ORLANDO, FL, 32837
Conil Reichard Fernando Director 6624 SW 114 Place apt D, Miami, Florida 33, Miami, Florida, FL, 33173
Duarte Eduardo Agent 8600 COMMODITY CIRCLE SUITE 125, ORLANDO, FL, 32819
XPREX LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026294 GASTSPEDIZIONI USA EXPIRED 2019-02-25 2024-12-31 - 8600 COMMODITY CIRCLE, SUITE # 125, ORLANDO, FL, 32819
G14000020038 SKYNET OF ORLANDO EXPIRED 2014-02-25 2019-12-31 - 8600 COMMODITY CIRCLE, SUITE 125, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-15 Duarte, Eduardo -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 8600 COMMODITY CIRCLE SUITE 125, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State