Search icon

XENEN LLC - Florida Company Profile

Company Details

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

XENEN 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: 23 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L13000149070
FEI/EIN Number 46-5388335

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

Address: 7741 NW 7th Street, MIAMI, FL, 33126, US
Mail Address: 7741 NW 7th Street, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARUM ERIK L Manager 7741 NW 7TH STREET, MIAMI, FL, 33126
Marum Thomas S Mr 2525 W Golf Blvd, MIAMI, FL, 33064
Marum Erik L Agent 7741 NW 7th Street, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063140 TECH MORPHOSIS EXPIRED 2016-06-27 2021-12-31 - 15546 SW 41ST TER, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 7741 NW 7th Street, 309, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-04-24 7741 NW 7th Street, #309, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-04-24 Marum, Erik L -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 7741 NW 7th Street, #309, MIAMI, FL 33126 -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2022-07-20
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-04-24
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State