Search icon

XPERT PROPERTY MANAGEMENT. "LLC" - Florida Company Profile

Company Details

Entity Name: XPERT PROPERTY MANAGEMENT. "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XPERT PROPERTY MANAGEMENT. "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: 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: 13 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000064304
FEI/EIN Number 47-4171792

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

Address: 4700 Sheridan Street, Suite J, HOLLYWOOD, FL, 33021, US
Mail Address: 4700 Sheridan Street, Suite J, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH RANJI President 4700 Sheridan Street, Hollywood, FL, 33021
SINGH RANJI Agent 4700 Sheridan Street, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 4700 Sheridan Street, Suite J, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2020-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 4700 Sheridan Street, Suite J, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-10-07 4700 Sheridan Street, Suite J, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 SINGH, RANJI -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000405062 ACTIVE 1000000897775 BROWARD 2021-08-06 2031-08-11 $ 332.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-10
Florida Limited Liability 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7839947808 2020-06-04 0455 PPP 2634 N 38TH AVENUE, HOLLYWOOD, FL, 33021-3003
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11541
Loan Approval Amount (current) 11541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33021-3003
Project Congressional District FL-25
Number of Employees 3
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State