Search icon

NXL, INC. - Florida Company Profile

Company Details

Entity Name: NXL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NXL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Dec 2014 (10 years ago)
Date of dissolution: 05 Jun 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jun 2018 (7 years ago)
Document Number: P14000099145
Address: 7875 SW 104th Street, Miami, FL, 33156, US
Mail Address: 7875 SW 104th Street, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUBBS CLIFFORD President 7875 SW 104TH STREET, Miami, FL, 33156
TUBBS CLIFFORD Director 7875 SW 104TH STREET, Miami, FL, 33156
RUBINSTEIN JEFFREY Esq. Vice President 7875 SW 104th Street, Miami, FL, 33156
RUBINSTEIN JEFFREY Esq. Treasurer 7875 SW 104th Street, Miami, FL, 33156
LOHMAN WILLIAM TEsq. Director 7875 SW 104th Street, Miami, FL, 33156
SAIONTZ JESSICA L Agent 7875 SW 104th Street, Miami, FL, 33156
RUBINSTEIN JEFFREY Esq. Director 7875 SW 104th Street, Miami, FL, 33156
LOHMAN WILLIAM TEsq. Secretary 7875 SW 104th Street, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124974 NEXT LEAGUE MIAMI EXPIRED 2014-12-12 2019-12-31 - 12245 SW 151ST ST APT 211, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
MERGER 2018-06-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F18000002341. MERGER NUMBER 700000182577
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 7875 SW 104th Street, 100, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-02-14 7875 SW 104th Street, 100, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 7875 SW 104th Street, 100, Miami, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000313488 TERMINATED 1000000926665 DADE 2022-06-21 2032-06-29 $ 2,629.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000313496 TERMINATED 1000000926666 DADE 2022-06-21 2042-06-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000121612 ACTIVE 1000000860186 MIAMI-DADE 2020-02-19 2030-02-26 $ 560.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000374365 TERMINATED 1000000747804 DADE 2017-06-21 2027-06-28 $ 638.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State