Search icon

PLXIS LLC - Florida Company Profile

Headquarter

Company Details

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

PLXIS 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: 22 Dec 2016 (8 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: L16000230528
FEI/EIN Number NOT APPLICABLE

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

Address: 9200 S. Dadeland Blvd, Suite 800, Miami, FL, 33156, US
Mail Address: 9200 S. Dadeland Blvd, Suite 800, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PLXIS LLC, NEW YORK 5223437 NEW YORK
Headquarter of PLXIS LLC, ILLINOIS LLC_06390498 ILLINOIS

Key Officers & Management

Name Role Address
Labelle George Manager 9200 S. Dadeland Blvd, Miami, FL, 33156
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 9200 S. Dadeland Blvd, Suite 800, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-05-19 9200 S. Dadeland Blvd, Suite 800, Miami, FL 33156 -
LC AMENDMENT 2017-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-19 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 C T Corporation System -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Voluntary Dissolution 2021-04-28
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-17
LC Amendment 2017-12-05
REINSTATEMENT 2017-10-19
Florida Limited Liability 2016-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State