Entity Name: | LEXICOM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 2020 (5 years ago) |
Document Number: | M02000002599 |
FEI/EIN Number |
522093783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 58 ne 44 street, Miami, FL, 33137, US |
Mail Address: | 68500 Overseas Hwy, PO Box 839, Long Key, FL, 33001, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FORD TERRY | Manager | 58 ne 44 street, Miami, FL, 33137 |
FORD TERRY | Agent | 58 ne 44 street, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-11 | 58 ne 44 street, Miami, FL 33137 | - |
REINSTATEMENT | 2020-06-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 58 ne 44 street, Miami, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 58 ne 44 street, Miami, FL 33137 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-09-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-05 | FORD, TERRY | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2006-05-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-06-11 |
REINSTATEMENT | 2018-09-05 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State