Entity Name: | PLXIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
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 | N/A |
Address: | 9200 S. Dadeland Blvd, Suite 800, Miami, FL 33156 |
Mail Address: | 9200 S. Dadeland Blvd, Suite 800, Miami, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PLXIS LLC, NEW YORK | 5223437 | NEW YORK |
Headquarter of | PLXIS LLC, ILLINOIS | LLC_06390498 | ILLINOIS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Labelle, George | Manager | 9200 S. Dadeland Blvd, Suite 800 Miami, FL 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 9200 S. Dadeland Blvd, Suite 800, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 9200 S. Dadeland Blvd, Suite 800, Miami, FL 33156 | No data |
LC AMENDMENT | 2017-12-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-19 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REINSTATEMENT | 2017-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-19 | C T Corporation System | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
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: 18 Feb 2025
Sources: Florida Department of State