Search icon

LEXINGTON LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: LEXINGTON LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEXINGTON LOGISTICS, 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: 10 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2012 (13 years ago)
Document Number: L09000056262
FEI/EIN Number NOT APPLICABLE

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

Address: C/O ICA LLC 19200 VON KARMAN AVE, STE. 600, IRVINE, CA, 92612, US
Mail Address: C/O ICA LLC 19200 VON KARMAN AVE, STE. 600, IRVINE, CA, 92612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARATUTY EDUARDO N Managing Member 19200 VON KARMAN AVE., STE. 400, IRVINE, CA, 92612
HINOJOSA ANTONIO Agent 701 S. BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 C/O ICA LLC 19200 VON KARMAN AVE, STE. 600, IRVINE, CA 92612 -
CHANGE OF MAILING ADDRESS 2020-01-16 C/O ICA LLC 19200 VON KARMAN AVE, STE. 600, IRVINE, CA 92612 -
REINSTATEMENT 2012-06-04 - -
REGISTERED AGENT NAME CHANGED 2012-06-04 HINOJOSA, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2012-06-04 701 S. BRICKELL AVE, #1550, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State