Search icon

XPRESSGUARDS LLC

Company Details

Entity Name: XPRESSGUARDS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: M19000011783
FEI/EIN Number 84-4101505
Mail Address: 2200 SW 59 Ave, West Park, FL, 33023, US
Address: 150 S.Pine Island Road, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XPRESSGUARDS 401(K) PLAN 2023 844101505 2024-05-21 XPRESSGUARDS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561600
Sponsor’s telephone number 8664074342
Plan sponsor’s address 2200 SW 59 AVE, WEST PARK, FL, 33023

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 2024-05-21
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MSM Living Trust Agent 2200 SW 59 Ave, West Park, FL, 33023

Authorized Member

Name Role Address
Louissaint Moise Authorized Member 150 S.Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 150 S.Pine Island Road, Suite 300, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2024-07-22 MSM Living Trust No data
CHANGE OF MAILING ADDRESS 2024-04-27 150 S.Pine Island Road, Suite 300, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 2200 SW 59 Ave, West Park, FL 33023 No data
LC AMENDMENT 2023-07-25 No data No data
REINSTATEMENT 2021-10-02 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000596601 TERMINATED 1000000972277 BROWARD 2023-11-29 2043-12-06 $ 4,822.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000482075 TERMINATED 1000000965120 BROWARD 2023-10-04 2043-10-11 $ 37,477.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000482083 TERMINATED 1000000965122 BROWARD 2023-10-04 2033-10-11 $ 2,604.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
AMENDED ANNUAL REPORT 2024-08-15
AMENDED ANNUAL REPORT 2024-07-27
AMENDED ANNUAL REPORT 2024-07-24
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-10-27
LC Amendment 2023-07-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State