Search icon

LEX-O LIVING LLC - Florida Company Profile

Company Details

Entity Name: LEX-O LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEX-O LIVING 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: 04 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: L14000090009
FEI/EIN Number 47-1018622

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

Address: 20641 SW 79th Court, Cutler Bay, FL, 33189, US
Mail Address: 20641 SW 79th Court, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMUDIO ALEXIS V Manager 20641 SW 79th Court, Cutler Bay, FL, 33189
VANEGAS ORLANDO A Authorized Person 20641 SW 79th Court, Cutler Bay, FL, 33189
VANEGAS ORLANDO A Agent 20641 SW 79th Court, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 20641 SW 79th Court, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2022-03-14 20641 SW 79th Court, Cutler Bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 20641 SW 79th Court, Cutler Bay, FL 33189 -
REINSTATEMENT 2020-10-16 - -
REGISTERED AGENT NAME CHANGED 2020-10-16 VANEGAS, ORLANDO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-09-16
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State