Search icon

3XA MEGAGROUP ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: 3XA MEGAGROUP ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3XA MEGAGROUP ENTERPRISES 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: 06 Sep 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000163894
FEI/EIN Number 30-0951618

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

Address: 13727 sw 152 st #347, miami, FL, 33177, US
Mail Address: 13727 SW 152 ST, 347, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRES ZAMUDIO, P.A. Agent -
ANDRES ZAMUDIO, P.A. Auth -
ZAMUDIO MANUEL GSr. Manager 13727 SW 152 ST, miami, FL, 33177
Vallejo Maria C Auth 14551 SW 136TH PL, miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078024 EXOTIK LUXURY CAR RENTAL EXPIRED 2017-07-20 2022-12-31 - 1726 NW 20 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 ANDRES ZAMUDIO P.A -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 13727 SW 152 ST, OFFICE 347, G01, miami, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 13727 sw 152 st #347, miami, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-30
LC Amendment 2018-06-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State