Search icon

XLT INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: XLT INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XLT INVESTMENT CORP. 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: 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 Jun 1995 (30 years ago)
Document Number: P95000046923
FEI/EIN Number 650564072

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

Address: 16450 NE 35TH AVE, N MIAMI BEACH, FL, 33160, US
Mail Address: 16450 NE 35TH AVE, N MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRENS LUIS A President 8155 NW 93 ST, MIAMI, FL, 33166
TORRENS LUIS A Secretary 8155 NW 93 ST, MIAMI, FL, 33166
TORRENS LUIS A Director 8155 NW 93 ST, MIAMI, FL, 33166
TORRENS LUIS Agent 16450 NE 35TH AVE, N MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 16450 NE 35TH AVE, N MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2013-02-04 16450 NE 35TH AVE, N MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 16450 NE 35TH AVE, N MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 1997-01-16 TORRENS, LUIS -

Court Cases

Title Case Number Docket Date Status
XLT INVESTMENT CORP. VS ALYSSA ELSO, ET AL. 3D2017-0230 2017-02-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-43649

Parties

Name XLT INVESTMENT CORP.
Role Appellant
Status Active
Representations Carlos D. Lerman
Name MICHAEL ELSO
Role Appellee
Status Active
Name JUAN C. ELSO
Role Appellee
Status Active
Name ALYSSA ELSO
Role Appellee
Status Active
Representations Raphael Lopez, Juan C. Zorrilla, Jorge E. Silva
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of XLT INVESTMENT CORP.
Docket Date 2017-12-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of XLT INVESTMENT CORP.
Docket Date 2017-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of XLT INVESTMENT CORP.
Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 12/4/17
Docket Date 2017-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of XLT INVESTMENT CORP.
Docket Date 2017-10-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALYSSA ELSO
Docket Date 2017-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALYSSA ELSO
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ third motion for an extension of time to file the answer brief is granted to and including October 30, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALYSSA ELSO
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/30/17
Docket Date 2017-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALYSSA ELSO
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB- 30 days to 9/4/17
Docket Date 2017-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALYSSA ELSO
Docket Date 2017-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motions to dismiss the appeal are hereby denied. ROTHENBERG, C.J., and SUAREZ and EMAS, JJ., concur.
Docket Date 2017-03-13
Type Response
Subtype Reply
Description REPLY ~ to the rsponse
On Behalf Of ALYSSA ELSO
Docket Date 2017-03-07
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to dismiss notice of appeal and brief
On Behalf Of XLT INVESTMENT CORP.
Docket Date 2017-03-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and/or to strike aa's notice of appeal of non-final order and brief for lack of jurisdiction
On Behalf Of ALYSSA ELSO
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of XLT INVESTMENT CORP.
Docket Date 2017-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 23, 2017.
Docket Date 2017-02-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ aa notice of appeal of non-final order and brief for lack of jurisdiction
On Behalf Of ALYSSA ELSO
Docket Date 2017-02-06
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of XLT INVESTMENT CORP.
Docket Date 2017-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of XLT INVESTMENT CORP.
Docket Date 2017-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of XLT INVESTMENT CORP.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State