Search icon

90 LEX LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 90 LEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

90 LEX 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: 07 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: L16000109747
FEI/EIN Number 46-1528273

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

Address: 119 Via Florenza, Palm Beach Gardens, FL, 33418, US
Mail Address: 119 Via Florenza, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 90 LEX LLC, NEW YORK 5784837 NEW YORK

Key Officers & Management

Name Role Address
FEIT MARK M Authorized Person 119 Via Florenza, Palm Beach Gardens, FL, 33418
Feit Mark Agent 119 Via Florenza, Palm Beach Gardens, FL, 33418
BIG APPLE IV LLC Manager 211 VIA PALACIO, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 119 Via Florenza, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 119 Via Florenza, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-04-14 119 Via Florenza, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 Feit, Mark -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-09-28
LC Amendment 2016-07-12
Florida Limited Liability 2016-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State