Search icon

ALEXIS CONSIGNS, LLC - Florida Company Profile

Company Details

Entity Name: ALEXIS CONSIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXIS CONSIGNS, 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: 30 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: L08000053996
FEI/EIN Number 262760701

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

Address: 650 NE 32nd ST, Miami, FL, 33137, US
Mail Address: 650 NE 32nd ST, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER ALEXIS Manager 650 NE 32nd ST, Miami, FL, 33137
COOPER ALEXIS President 650 NE 32nd ST, Miami, FL, 33137
COOPER ALEXIS Agent 650 NE 32nd ST, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 650 NE 32nd ST, Unit 4806, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 650 NE 32nd ST, Unit 4806, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-24 650 NE 32nd ST, Unit 4806, Miami, FL 33137 -
REINSTATEMENT 2016-05-04 - -
REGISTERED AGENT NAME CHANGED 2016-05-04 COOPER, ALEXIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-05-04
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State