Search icon

X-DATA COPY CENTER LLC

Company Details

Entity Name: X-DATA COPY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: L15000063409
FEI/EIN Number 47-3735819
Address: 30 SW 1st Street, office 201, MIAMI, FL, 33130, US
Mail Address: 30 SW 1st Street, office 201, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Hernandez Maria T Agent 30 SW 1ST STREET, MIAMI, FL, 33130

Authorized Member

Name Role Address
HERNANDES ALAS MARIA TERESA Authorized Member 30 SW 1ST ST, SUITE 201, MIAMI, FL, 33130
VILLALOBOS LUZ BMRS. Authorized Member 133 NE 2ND. AVE., MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043223 COPY CENTER MIAMI ACTIVE 2015-04-29 2025-12-31 No data 46 SW 1 STREET, STE 101, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 30 SW 1ST STREET, SUITE 201, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 30 SW 1st Street, office 201, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2023-01-30 30 SW 1st Street, office 201, MIAMI, FL 33130 No data
LC AMENDMENT 2021-01-28 No data No data
LC DISSOCIATION MEM 2020-11-16 No data No data
LC AMENDMENT 2019-08-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-12 Hernandez, Maria Teresa No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000801001 TERMINATED 1000000804680 DADE 2018-11-21 2028-12-12 $ 356.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000800979 TERMINATED 1000000804676 DADE 2018-11-21 2038-12-12 $ 1,544.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000462135 TERMINATED 1000000786852 DADE 2018-06-26 2038-07-05 $ 3,495.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-14
LC Amendment 2021-01-28
ANNUAL REPORT 2021-01-26
CORLCDSMEM 2020-11-16
ANNUAL REPORT 2020-03-03
LC Amendment 2019-08-09
ANNUAL REPORT 2019-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1722067302 2020-04-28 0455 PPP 46 SW 1ST ST, Suite 101, MIAMI, FL, 33130-1610
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1610
Project Congressional District FL-27
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11601.14
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State