Search icon

LEXECUTIVE PROFESSIONAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LEXECUTIVE PROFESSIONAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEXECUTIVE PROFESSIONAL SERVICES, 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: 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 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000018039
FEI/EIN Number 275090123

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

Address: 16361 SW 42 Terrace, MIAMI, FL, 33185, US
Mail Address: 16361 SW 42 ND TERRACE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EIROS LILLIAM Manager 16361 SW 42 TERRACE, MIAMI, FL, 33185
EIROS LILLIAM Agent 16361 SW 42 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2014-03-10 LEXECUTIVE PROFESSIONAL SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 16361 SW 42 Terrace, MIAMI, FL 33185 -
LC AMENDMENT 2012-08-31 - -
LC NAME CHANGE 2012-05-21 ELFOSLAND, LLC -
CHANGE OF MAILING ADDRESS 2012-03-24 16361 SW 42 Terrace, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-24 16361 SW 42 TERRACE, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-30
LC Name Change 2014-03-10
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-24
LC Amendment 2012-08-31
LC Name Change 2012-05-21
ANNUAL REPORT 2012-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State