Search icon

LXH GROUP INC. - Florida Company Profile

Headquarter

Company Details

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

LXH GROUP 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: 09 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000050923
FEI/EIN Number 47-4266504

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

Address: 1040 NE 180TH TER, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1040 NE 180TH TER, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LXH GROUP INC., NEW YORK 4906450 NEW YORK

Key Officers & Management

Name Role Address
FRENKEL ABRAHAM President 1040 NE 180TH TER, NORTH MIAMI BEACH, FL, 33162
FRENKEL ABRAHAM Agent 1040 NE 180TH TER, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066443 LXURE EXPIRED 2015-06-25 2020-12-31 - 1040 NE 180TH TER, NORTH MIAMI BEACH, FL, 33162-1261

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 FRENKEL, ABRAHAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000609220 ACTIVE 1000001012064 MIAMI-DADE 2024-09-12 2044-09-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-11-01
Domestic Profit 2015-06-09

Date of last update: 02 May 2025

Sources: Florida Department of State