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