Entity Name: | LEX CENTER PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEX CENTER PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 01 Oct 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Mar 2004 (21 years ago) |
Document Number: | P03000108137 |
FEI/EIN Number |
200383958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SE 6 STREET, FT. LAUDERDALE, FL, 33301 |
Mail Address: | 100 SE 6 STREET, FT. LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTERO HYRAM M | Director | 100 SE 6 STREET, FT. LAUDERDALE, FL, 33301 |
MONTERO HYRAM M | Agent | 100 SE 6 STREET, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-09 | 100 SE 6 STREET, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2008-04-09 | 100 SE 6 STREET, FT. LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-09 | 100 SE 6 STREET, FT. LAUDERDALE, FL 33301 | - |
NAME CHANGE AMENDMENT | 2004-03-02 | LEX CENTER PROPERTIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State