Search icon

4X DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: 4X DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4X DISTRIBUTION 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: 26 Feb 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000063544
FEI/EIN Number APPLIED FOR

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

Address: 18459 Pines Blvd, Pembroke Pines, FL, 33029, US
Mail Address: 18459 Pines Blvd, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN JOSUE X Vice President 18459 Pines Blvd, Pembroke Pines, FL, 33029
WERKMEISTER MICHAEL J Chief Operating Officer 18459 Pines Blvd, Pembroke Pines, FL, 33029
SIMEON MARVIN Chief Financial Officer 18459 Pines Blvd, Pembroke Pines, FL, 33029
Werkmeister Michael J Agent 18459 Pines Blvd, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 18459 Pines Blvd, #455, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Werkmeister, Michael Justin -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 18459 Pines Blvd, #455, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-04-26 18459 Pines Blvd, #455, Pembroke Pines, FL 33029 -
REINSTATEMENT 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-26
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-01-15
Florida Limited Liability 2020-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State