Entity Name: | PIXXELS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 May 2016 (9 years ago) |
Document Number: | P16000048799 |
FEI/EIN Number | 81-3001860 |
Address: | 1125 NE 125TH, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1125 NE 125TH, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD MARIE-ALIX | Agent | 2775 NE 187TH STREET, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
LLOYD STANLEY W | President | 2775 NE 187TH STREET PH-15W, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
LLOYD MARIE-ALIX | Vice President | 2775 NE 187TH STREET PH-15W, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
LLOYD JAEL P | Director | 6922 Long Pine Circle, Coconut Creek, FL, 33073 |
LLOYD STANTON B | Director | 124 Cumquat Rd, NW Lake Placid, FL, 33852 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000067293 | LANGUAGE ARTS INTERNATIONAL | ACTIVE | 2020-06-15 | 2025-12-31 | No data | 1125, NE 125TH ST, SUITE# 205, NORTH MIAMI, FL, 33161 |
G15000070350 | DIGITAL PIXXELS | ACTIVE | 2015-07-07 | 2025-12-31 | No data | 1125 NE 125TH, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1125 NE 125TH, SUITE 101, NORTH MIAMI, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1125 NE 125TH, SUITE 101, NORTH MIAMI, FL 33161 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
Domestic Profit | 2016-05-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State