Search icon

FLEXOFFERS.COM, LLC - Florida Company Profile

Company Details

Entity Name: FLEXOFFERS.COM, 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: 14 Oct 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Feb 2025 (4 months ago)
Document Number: M14000007433
FEI/EIN Number 611744595

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

Address: 1201 North Federal Highway, 7520, Fort Lauderdale, FL, 33338, US
Mail Address: 1201 NORTH FEDERAL HIGHWAY, 7520, FORT LAUDERDALE, FL, 33338, US
ZIP code: 33338
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Daskaloff Alexander Chief Executive Officer 1201 North Federal Highway, Fort Lauderdale, FL, 33338
REGISTERED AGENTS INC Agent -

Form 5500 Series

Employer Identification Number (EIN):
611744595
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 REGISTERED AGENTS INC -
LC STMNT OF RA/RO CHG 2025-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-03-21 1201 North Federal Highway, 7520, Fort Lauderdale, FL 33338 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 1201 North Federal Highway, 7520, Fort Lauderdale, FL 33338 -
LC STMNT OF RA/RO CHG 2015-10-09 - -
REGISTERED AGENT NAME CHANGED 2015-10-09 UNITED STATES CORPORATION AGENTS, INC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
CORLCRACHG 2025-02-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-04-27

Date of last update: 02 Jun 2025

Sources: Florida Department of State