Search icon

XPERTRIALS EXPORT & IMPORT L.L.C. - Florida Company Profile

Company Details

Entity Name: XPERTRIALS EXPORT & IMPORT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XPERTRIALS EXPORT & IMPORT L.L.C. 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: 10 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000092663
FEI/EIN Number 47-1092739

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

Address: 1017 S DRIVE SUITE C, DELRAY BEACH, FL, 33445, US
Mail Address: 1017 S DRIVE SUITE C., DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIUZA JORGE L Chief Executive Officer 1017 S DRIVE, DELRAY BEACH, FL, 33445
Rumbos-Ruzza Jesus A Director 1017 S DRIVE SUITE C, DELRAY BEACH, FL, 33445
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-12-09 XPERTRIALS EXPORT & IMPORT L.L.C. -
LC NAME CHANGE 2016-12-05 XPERTRIALS EXPERT & IMPORT L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2015-11-29 1017 S DRIVE SUITE C, DELRAY BEACH, FL 33445 -
REINSTATEMENT 2015-11-29 - -
CHANGE OF MAILING ADDRESS 2015-11-29 1017 S DRIVE SUITE C, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2015-11-29 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Name Change 2016-12-09
LC Name Change 2016-12-05
ANNUAL REPORT 2016-06-22
REINSTATEMENT 2015-11-29
Florida Limited Liability 2014-06-10

Date of last update: 01 May 2025

Sources: Florida Department of State