Entity Name: | FLORIDA MOTOR XTREME LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA MOTOR XTREME 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: | 26 Apr 2017 (8 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: | L17000092825 |
FEI/EIN Number |
821350191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10420 NW 74TH ST, Medley, FL, 33178, US |
Mail Address: | 10420 NW 74TH ST, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDERO HECTOR E | Vice President | 10420 NW 74TH ST, Medley, FL, 33178 |
Romero Daniela C | President | 9725 NW 49th Ter, Doral, FL, 33178 |
CORDERO HECTOR E | Agent | 10420 NW 74TH ST, Medley, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000088519 | FLORIDA XTREME CARGO | EXPIRED | 2017-08-11 | 2022-12-31 | - | 8317 NW 68 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 10420 NW 74TH ST, 105, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 10420 NW 74TH ST, 105, Medley, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 10420 NW 74TH ST, 105, Medley, FL 33178 | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-07-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | CORDERO, HECTOR E | - |
LC AMENDMENT | 2017-11-06 | - | - |
LC AMENDMENT | 2017-10-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000438234 | ACTIVE | 2022-24072 CA 01 | MIAMI DADE 11TH CIRCUIT COURT | 2023-09-07 | 2028-09-20 | $39,268.35 | CITY NATIONAL BANK OF FLORIDA, 100 SE 2ND STREET, 16TH FLOOR, MIAMI, FLORIDA 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-10-15 |
LC Amendment | 2018-07-09 |
ANNUAL REPORT | 2018-02-08 |
LC Amendment | 2017-11-06 |
LC Amendment | 2017-10-06 |
LC Amendment | 2017-09-13 |
CORLCRACHG | 2017-08-29 |
LC Amendment | 2017-08-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3951228203 | 2020-08-05 | 0455 | PPP | 10420 NW 74 ST, MEDLEY, FL, 33178-2450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5462408403 | 2021-02-08 | 0455 | PPS | 10420 NW 74th St Unit 105, Medley, FL, 33178-2457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State