Search icon

XO ESPRESSO BAR LLC - Florida Company Profile

Company Details

Entity Name: XO ESPRESSO BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XO ESPRESSO BAR 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: 28 Aug 2017 (8 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L17000183627
FEI/EIN Number 82-2614790

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

Mail Address: 99 NE 103rd Street, Miami Shores, FL, 33138, US
Address: 723 Lincoln Ln N,, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lakhlani Puja Manager 99 NE 103rd Street, Miami Shores, FL, 33138
Mclennan David M Manager 99 NE 103rd Street, Miami Shores, FL, 33138
MCLENNAN DAVID Agent 99 NE 103rd Street, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 99 NE 103rd Street, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-02-01 723 Lincoln Ln N,, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-13 723 Lincoln Ln N,, Miami Beach, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1040557201 2020-04-15 0455 PPP 723 LINCOLN LN N, MIAMI BEACH, FL, 33139-2826
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-2826
Project Congressional District FL-24
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30387.91
Forgiveness Paid Date 2020-12-07
4583278501 2021-02-26 0455 PPS 723 LINCOLN LANE N MIAMI, MIAMI BEACH, FL, 33139
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64190
Loan Approval Amount (current) 64190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139
Project Congressional District FL-24
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64393.27
Forgiveness Paid Date 2021-06-28

Date of last update: 03 May 2025

Sources: Florida Department of State