Search icon

XS PROS ELEVATOR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: XS PROS ELEVATOR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XS PROS ELEVATOR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L18000279538
FEI/EIN Number 86-1993805

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

Address: 6875 W Flagler St., Miami, FL, 33144, US
Mail Address: 6875 W Flagler St., Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE Foun 6875 W Flager St., Miami, FL, 33144
DIAZ JOSE Agent 6875 W Flager St, Miami, FL, 33144
DIAZ ASHTON Manager 6875 W FLAGLER ST UNIT 305, MIAMI, FL, 33144
Suarez Pena Lismeli I Vice President 6875 W Flagler St., Miami, FL, 33144

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-04-25 XS PROS ELEVATOR SERVICES LLC -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-26 6875 W Flager St, UNIT 305, Miami, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 6875 W Flagler St., Unit 305, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2022-08-26 6875 W Flagler St., Unit 305, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2021-09-15 DIAZ, JOSE -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
LC Amendment and Name Change 2024-04-25
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-08-26
AMENDED ANNUAL REPORT 2021-09-15
REINSTATEMENT 2021-01-20
Florida Limited Liability 2018-12-04

Date of last update: 03 May 2025

Sources: Florida Department of State