Search icon

GROUP LX, INC. - Florida Company Profile

Company Details

Entity Name: GROUP LX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP LX, 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: 27 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2021 (4 years ago)
Document Number: P05000132395
FEI/EIN Number 203653751

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

Address: 4866 SW 72nd Avenue, Miami, FL, 33155, US
Mail Address: 4866 SW 72nd Avenue, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRIL ALEXA President 4866 SW 72 AVE, MIAMI, FL, 33155
ABRIL ALEXA Director 4866 SW 72 AVE, MIAMI, FL, 33155
TIE-SHUE CAMILLE Vice President 5814 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
TIE-SHUE CAMILLE Secretary 5814 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
TIE-SHUE CAMILLE Treasurer 5814 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
TIE-SHUE CAMILLE Director 5814 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
ABRIL ALEXA Agent 5814 SUNSET DRIVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-04 - -
REGISTERED AGENT NAME CHANGED 2021-08-04 ABRIL, ALEXA -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 4866 SW 72nd Avenue, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-04-27 4866 SW 72nd Avenue, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 5814 SUNSET DRIVE, SOUTH MIAMI, FL 33143 -

Court Cases

Title Case Number Docket Date Status
MYRET, LLC, VS GROUP LX, INC., et al., 3D2017-0768 2017-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-12070

Parties

Name MYRET LLC
Role Appellant
Status Active
Representations Marva L. Wiley
Name GROUP LX, INC.
Role Appellee
Status Active
Representations RICHARD L. BARBARA, JOSE L. TORRES
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Myret, LLC
Docket Date 2018-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GROUP LX, INC.
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/29/18
Docket Date 2018-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GROUP LX, INC.
Docket Date 2018-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of GROUP LX, INC.
Docket Date 2018-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/27/18
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Ext. Gr.- Ans. Br. w/Statement to Counsel (OG04B) ~ Appellees' motion for an extension of time to file the answer brief is granted to and including forty-five (45) days from the date of this order. The Court has entertained appellees' motion but points out to appellees the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2017-12-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GROUP LX, INC.
Docket Date 2017-12-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration of appellee’s motion to dismiss and to strike, the motion to dismiss is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-11-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and to strike.
On Behalf Of GROUP LX, INC.
Docket Date 2017-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Myret, LLC
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Myret, LLC
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2017-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Myret, LLC
Docket Date 2017-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Myret, LLC
Docket Date 2017-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order of the final judgment
On Behalf Of Myret, LLC
Docket Date 2017-04-13
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached.
On Behalf Of Myret, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-10
Amendment 2021-08-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6886737105 2020-04-14 0455 PPP 4866 SW 72 AVE, Miami, FL, 33156
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68886.1
Loan Approval Amount (current) 68886.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 9
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 69350.37
Forgiveness Paid Date 2020-12-30
2332128509 2021-02-20 0455 PPS 4866 SW 72nd Ave, Miami, FL, 33155-5526
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70397.4
Loan Approval Amount (current) 70397.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-5526
Project Congressional District FL-27
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 70586.41
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State