Search icon

XXX, LLC - Florida Company Profile

Company Details

Entity Name: XXX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XXX, 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 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000172499
FEI/EIN Number 81-3856345

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

Address: 1200 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1625 s federal hwy apt 311, pompano beach, FL, 33062, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONE DAVID Authorized Member 5272 NE 6TH AVE, FORT LAUDERDALE, FL, 33334
SYKES ROMALDO Manager 5272 NE 6TH AVE, FORT LAUDERDALE, FL, 33334
SYKES ROMALDO Secretary 5272 NE 6TH AVE, FORT LAUDERDALE, FL, 33334
cardone david Agent 1200 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 1200 BRICKELL AVE, PH 1950, SUITE 123, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-10-16 1200 BRICKELL AVE, PH 1950, SUITE 123, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-10-09 cardone, david -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-08 1200 BRICKELL AVE, PH 1950, SUITE 123, MIAMI, FL 33131 -

Documents

Name Date
LC Amendment 2018-10-16
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State