Search icon

XTREME MULTI-SERVICES LLC - Florida Company Profile

Company Details

Entity Name: XTREME MULTI-SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTREME MULTI-SERVICES 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: 07 Mar 2017 (8 years ago)
Date of dissolution: 18 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2023 (2 years ago)
Document Number: L17000053210
FEI/EIN Number 83-1540035

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

Address: 13750 NW 107th Ave, Ste 208, HIALEAH GARDENS, FL, 33018, US
Mail Address: 13750 NW 107th Ave, Ste 208, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Raquell Manager 13750 NW 107th Ave, HIALEAH GARDENS, FL, 33018
Lopez Raquell Agent 13750 NW 107th Ave, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-18 - -
REGISTERED AGENT NAME CHANGED 2022-10-20 Lopez, Raquell -
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 13750 NW 107th Ave, Ste 208, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 13750 NW 107th Ave, Ste 208, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-04-14 13750 NW 107th Ave, Ste 208, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-18
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-11-11
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-08-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2872.00
Total Face Value Of Loan:
2872.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2872
Current Approval Amount:
2872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State