Entity Name: | XPLICIT DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XPLICIT DESIGNS 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: |
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: | 07 Oct 2014 (10 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: | L14000156422 |
FEI/EIN Number |
47-2027437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 616 SW 22 AVE, MIAMI, FL, 33135, US |
Mail Address: | 616 SW 22 AVE, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERLANGA LEYNIER | Chief Operating Officer | 616 SW 22 AVE, MIAMI, FL, 33135 |
BERLANGA AIDA | Manager | 616 SW 22 AVE, MIAMI, FL, 33135 |
BERLANGA LEYNIER | Agent | 616 SW 22 AVE, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-16 | 616 SW 22 AVE, MIAMI, FL 33135 | - |
REINSTATEMENT | 2019-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-16 | 616 SW 22 AVE, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2019-10-16 | 616 SW 22 AVE, MIAMI, FL 33135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-05-03 | XPLICIT DESIGNS LLC | - |
REINSTATEMENT | 2015-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-16 | BERLANGA, LEYNIER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000679003 | LAPSED | 2015-016561-CC-23 | MIAMI-DADE COUNTY COURT | 2017-12-01 | 2022-12-20 | $6,798.07 | PRESIDENTE CHECK CASHING CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-01-16 |
LC Amendment and Name Change | 2017-05-03 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-16 |
Florida Limited Liability | 2014-10-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State