Search icon

XOSSI INTERNATIONAL FREIGHT LLC - Florida Company Profile

Company Details

Entity Name: XOSSI INTERNATIONAL FREIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XOSSI INTERNATIONAL FREIGHT 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 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (a month ago)
Document Number: L17000036183
FEI/EIN Number 36-4862072

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

Address: 701 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRES-CAZULA SONIA A Authorized Member 185 SW 14TH TERRACE, APT 2405, MIAMI, FL, 33131
CAZULA MARIA E Authorized Member 185 SW 14TH TERRACE, APT 2405, MIAMI, FL, 33131
at plus of miami inc Agent 8180 NW 36 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 8180 NW 36 STREET, 321, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 701 BRICKELL AVE, STE 1550, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-08-29 701 BRICKELL AVE, STE 1550, MIAMI, FL 33131 -
REINSTATEMENT 2023-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 at plus of miami inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-29
AMENDED ANNUAL REPORT 2023-08-29
REINSTATEMENT 2023-08-25
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State