Search icon

CXT FL, LLC

Headquarter

Company Details

Entity Name: CXT FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2022 (3 years ago)
Document Number: L22000219197
FEI/EIN Number 882251846
Address: 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL, 33137, US
Mail Address: 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CXT FL, LLC, NEW YORK 7278274 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CXT FL 401(K) PLAN 2023 882251846 2024-07-03 CXT FL, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 9172136442
Plan sponsor’s address 4300 BISCAYNE BLVD, APT 771, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CXT FL 401(K) PLAN 2022 882251846 2023-05-27 CXT FL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 9172136442
Plan sponsor’s address 4300 BISCAYNE BLVD, APT 771, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
OFFIX SOLUTIONS LLC Agent

Manager

Name Role Address
MORENO CARLOS J Manager 4300 BISCAYNE BLVD, MIAMI, FL, 33137
SMITH DENCIL M Manager 4300 BISCAYNE BLVD, MIAMI, FL, 33137

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-05
Florida Limited Liability 2022-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State