Search icon

MIAMI XTREME VOLLEYBALL ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI XTREME VOLLEYBALL ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI XTREME VOLLEYBALL ACADEMY, 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: 14 Mar 2016 (9 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: L16000051619
FEI/EIN Number 811835461

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

Mail Address: 333 PALERMO AVE, CORAL GABLES, FL, 33134, US
Address: 1500 NW 108 AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTINIANO RODRIGO Manager 333 PALERMO AVE, CORAL GABLES, FL, 33134
REYTOR ANAKARLA Agent 5167 SW 8 ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-09-22 - -
LC DISSOCIATION MEM 2021-05-03 - -
LC DISSOCIATION MEM 2021-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5167 SW 8 ST, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-06-30 REYTOR, ANAKARLA -
LC REVOCATION OF DISSOLUTION 2020-06-16 - -
VOLUNTARY DISSOLUTION 2020-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1500 NW 108 AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-05-01 1500 NW 108 AVE, MIAMI, FL 33172 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-09-23
LC Amendment 2021-09-22
CORLCDSMEM 2021-05-03
ANNUAL REPORT 2021-04-30
CORLCDSMEM 2021-04-30
ANNUAL REPORT 2020-06-30
LC Revocation of Dissolution 2020-06-16
VOLUNTARY DISSOLUTION 2020-06-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State