Search icon

LEXI SWEET CREATIONS, CORP

Company Details

Entity Name: LEXI SWEET CREATIONS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2011 (13 years ago)
Date of dissolution: 22 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2013 (11 years ago)
Document Number: P11000094805
FEI/EIN Number APPLIED FOR
Address: 3320 S.W. 94 CT, MIAMI, FL, 33165
Mail Address: 3320 S.W. 94 CT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARROYO ANTHONY Agent 3320 S.W. 94 CT, MIAMI, FL, 33165

President

Name Role Address
ARROYO ALEXSIS J President 3320 S.W. 94 CT, MIAMI, FL, 33165

Vice President

Name Role Address
ARROYO ANTHONY Vice President 3320 S.W. 94 CT, MIAMI, FL, 33165

Secretary

Name Role Address
DIAZ ADRIANA E Secretary 3320 S.W. 94 CT, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106812 CANDY BOUQUET #6985 EXPIRED 2011-11-02 2016-12-31 No data 3320 SW 94 COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000575708 ACTIVE 1000000554474 DADE 2013-11-18 2036-09-09 $ 218.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001582528 TERMINATED 1000000532625 MIAMI-DADE 2013-10-03 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State