Search icon

ALEXIS SERVICES & ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ALEXIS SERVICES & ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXIS SERVICES & ENTERPRISES, 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: 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: 11 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000005953
FEI/EIN Number 510533413

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

Address: 3056 S State Rd 7, Miramar, FL, 33023, US
Mail Address: 580 NW 117 street, Miami, FL, 33168, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXIS JEAN DAVID President 580 NW 117 ST, MIAMI, FL, 33168
SALOMON YVES-CLARELLE Secretary 580 NW 117 STREET, MIAMI, FL, 33168
Alexis Krystelle S Treasurer 580 NW 117 street, Miami, FL, 33168
Alexis Jean David Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070979 PRIME COASTAL SEAFOOD EXPIRED 2018-06-25 2023-12-31 - 580 N.W 117 STREET, MIAMI, FL, 33168
G18000064803 A & S SEAFOOD EXPIRED 2018-06-04 2023-12-31 - 580 NW 117 STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 3056 S State Rd 7, Bay 38, Miramar, FL 33023 -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-21 Alexis, Jean David -
REINSTATEMENT 2021-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-06-28 3056 S State Rd 7, Bay 38, Miramar, FL 33023 -

Documents

Name Date
REINSTATEMENT 2022-11-03
REINSTATEMENT 2021-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State