Search icon

NEX-XOS DISTRIBUTION LLC

Company Details

Entity Name: NEX-XOS DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Sep 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000124140
FEI/EIN Number 47-4166901
Address: 3880 PEMBROKE RD, PEMBROKE PARK, FL, 33021, US
Mail Address: 3880 PEMBROKE RD, PEMBROKE PARK, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MISHKIN SAUL Agent 3880 PEMBROKE RD, PEMBROKE PARK, FL, 33021

Authorized Member

Name Role
NEX-XOS WORLDWIDE LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066948 BE READY EXPIRED 2018-06-11 2023-12-31 No data 3880 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021
G18000020758 MRE GIANT EXPIRED 2018-02-07 2023-12-31 No data 3880 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021
G18000020761 NL4S EXPIRED 2018-02-07 2023-12-31 No data 3880 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021
G18000020056 EVERSAFE EXPIRED 2018-02-06 2023-12-31 No data 3880 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021
G18000020059 NEX-XOS EXPIRED 2018-02-06 2023-12-31 No data 3880 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021
G16000072307 IR HOLDINGS LLC EXPIRED 2016-07-20 2021-12-31 No data 6917 COLLINS AVE PH 10, MIAMI BEACH, FL, 33141
G15000053838 HALAL MRES EXPIRED 2015-06-03 2020-12-31 No data 1922 TIGERTAIL BOULEVARD, BUILDING 12, DANIA BEACH, FL, 33004
G15000053842 KOSHER MRES EXPIRED 2015-06-03 2020-12-31 No data 1922 TIGERTAIL BOULEVARD, BUILDING 12, DANIA BEACH, FL, 33004
G15000053834 XMRE EXPIRED 2015-06-03 2020-12-31 No data 1922 TIGERTAIL BOULEVARD, BUILDING 12, DANIA BEACH, FL, 33004
G15000053830 OMEALS EXPIRED 2015-06-03 2020-12-31 No data 1922 TIGERTAIL BOULEVARD, BUILDING 12, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 3880 PEMBROKE RD, PEMBROKE PARK, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 3880 PEMBROKE RD, PEMBROKE PARK, FL 33021 No data
CHANGE OF MAILING ADDRESS 2018-01-12 3880 PEMBROKE RD, PEMBROKE PARK, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2016-12-05 MISHKIN, SAUL No data
LC STMNT OF RA/RO CHG 2016-12-05 No data No data
LC AMENDMENT 2016-07-18 No data No data
LC NAME CHANGE 2016-07-08 NEX-XOS DISTRIBUTION LLC No data
LC DISSOCIATION MEM 2016-03-30 No data No data
LC AMENDMENT AND NAME CHANGE 2015-06-01 BM FOODS LLC No data

Court Cases

Title Case Number Docket Date Status
IR HOLDINGS LLC, Appellant(s) v. NEX-XOS DISTRIBUTION LLC, et al., Appellee(s). 4D2024-2012 2024-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-016275

Parties

Name IR HOLDINGS LLC
Role Appellant
Status Active
Representations Ahmed A. Massoud, Lisa Pashkoff, Leonard Alan Sands
Name NEX-XOS WORLDWIDE LLC
Role Appellee
Status Active
Name MISHKIN HOLDINGS LLC
Role Appellee
Status Active
Name Saul Mishkin
Role Appellee
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name NEX-XOS DISTRIBUTION LLC
Role Appellee
Status Active
Representations Martha Rosa Mora, Jennifer Nicole Hernandez, Patricia Patino

Docket Entries

Docket Date 2024-09-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-09-13
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2024-09-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-08-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-16
CORLCRACHG 2016-12-05
LC Amendment 2016-07-18
LC Name Change 2016-07-08
ANNUAL REPORT 2016-04-30
CORLCDSMEM 2016-03-30
LC Amendment and Name Change 2015-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State