Search icon

XPRESSO PHARMACY LLC - Florida Company Profile

Company Details

Entity Name: XPRESSO PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

XPRESSO PHARMACY 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: 17 Jun 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000105807
FEI/EIN Number 47-4408783

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

Address: 6305-B MIRAMAR PARKWAY, MIRAMAR, FL 33023
Mail Address: 6305-B MIRAMAR PARKWAY, MIRAMAR, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIMES, JESUS V Agent 400 KINGS POINT DR, SUITE 3, SUNNY ISLES BEACH, FL 33160
JAIMES, JESUS V, SR Manager 400 KINGS POINT DR. SUITE 3, SUNNY ISLES BEACH, FL 33160
BORGIONE, ROMINA P Authorized Member 400 KINGS POINT DR, SUITE 3 SUNNY ISLES BEACH, FL 33160
JAIMES, JESSECA A Authorized Member 400 KINGS POINT DR, SUITE 3 SUNNY ISLES BEACH, FL 33160
MARTINEZ, YOHANDRIS Authorized Member 400 KINGS POINT DR, SUITE 3 SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 6305-B MIRAMAR PARKWAY, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2017-09-05 6305-B MIRAMAR PARKWAY, MIRAMAR, FL 33023 -
LC AMENDMENT AND NAME CHANGE 2017-08-01 XPRESSO PHARMACY LLC -
REGISTERED AGENT NAME CHANGED 2017-08-01 JAIMES, JESUS V -

Documents

Name Date
LC Amendment and Name Change 2017-08-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-06-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State