Search icon

DRIVXN LLC - Florida Company Profile

Company Details

Entity Name: DRIVXN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIVXN 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: 14 Jul 2021 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: L21000321673
FEI/EIN Number 87-1693149

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

Address: 17201 COLLINS AVENUE, APT 4001, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 17201 COLLINS AVENUE, APT 4001, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACALUSO JAMES Managing Member 17201 COLLINS AVENUE, NORTH MIAMI BEACH, FL, 33160
ZENBUSINESS INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063911 SKYLENS IMAGING ACTIVE 2023-05-22 2028-12-31 - 17201 COLLINS AVENUE APT 609, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 17201 COLLINS AVENUE, APT 4001, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-03-20 17201 COLLINS AVENUE, APT 4001, NORTH MIAMI BEACH, FL 33160 -
LC AMENDMENT AND NAME CHANGE 2022-12-08 DRIVXN LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-15 336 E. College Ave., STE 301, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-11-15 ZenBusiness INC. -
REINSTATEMENT 2022-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-17
LC Amendment and Name Change 2022-12-08
REINSTATEMENT 2022-11-15
Florida Limited Liability 2021-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State