Search icon

X1 COMPUTERS LLC - Florida Company Profile

Company Details

Entity Name: X1 COMPUTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

X1 COMPUTERS 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: 29 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000075664
FEI/EIN Number 47-3876637

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

Address: 9106 NW 17 AVE, MIAMI, FL, 33147, US
Mail Address: 9106 NW 17 AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES CHRIS MSR President 9106 NW 17 AVE, MIAMI, FL, 33147
JAMES PAMELLA J Vice President 9106 NW 17 AVE, MIAMI, FL, 33147
JAMES CHRIS MSR Agent 9106 NW 17 AVE, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126764 X1 BEAUTY SUPPLY EXPIRED 2019-11-29 2024-12-31 - 9106 NW 17TH AVE, MIAMI, FL, 33147
G16000039343 X1 COMPUTERS ACTIVE 2016-04-19 2026-12-31 - 9106 NW 17 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 9106 NW 17 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2017-02-16 9106 NW 17 AVE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 9106 NW 17 AVE, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-09
Florida Limited Liability 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State