Search icon

X-RAY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: X-RAY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

X-RAY SOLUTIONS 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: 15 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2022 (2 years ago)
Document Number: L21000161271
FEI/EIN Number 86-3268028

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

Address: 12461 SW 130th St., Unit A-17, Miami, FL 33186
Mail Address: 12461 SW 130th St., Unit A-17, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abesada, Peter R., Esq. Agent 3676 SW 2nd St., Miami, FL 33135
X-Ray Experts LLC Manager 12461 SW 130th St., Unit A-17 Miami, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 Abesada, Peter R., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 3676 SW 2nd St., Miami, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 12461 SW 130th St., Unit A-17, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2025-01-19 12461 SW 130th St., Unit A-17, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 12471 SW 130 St. Unit B-5, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-23 10221 Fontainebleau Blvd., Apt. 101, Miami, FL 33172 -
REINSTATEMENT 2022-12-23 - -
CHANGE OF MAILING ADDRESS 2022-12-23 12471 SW 130 St. Unit B-5, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-12-23 Hernandez Felipe, Yuri -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-12-23
Florida Limited Liability 2021-04-15

Date of last update: 13 Feb 2025

Sources: Florida Department of State