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. |
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 |
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 |
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 |
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 | - | - |
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