Entity Name: | PLXIS SOLUTIONS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Mar 2017 (8 years ago) |
Date of dissolution: | 08 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2020 (4 years ago) |
Document Number: | P17000027844 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 9200 S. Dadeland Blvd, Suite 800, Miami, FL, 33156, US |
Mail Address: | 9200 S. Dadeland Blvd, Suite 800, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PLXIS SOLUTIONS CORP., NEW YORK | 5221272 | NEW YORK |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 9200 S. DADELAND BLVD., SUITE 800, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
Labelle George | Chief Executive Officer | 9200 S. Dadeland Blvd, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
Fernandez Jose | Director | 9200 S. Dadeland Blvd, Miami, FL, 33156 |
Risi Janet L | Director | 9200 S. Dadeland Blvd, Miami, FL, 33156 |
Labelle George | Director | 9200 S. Dadeland Blvd, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 9200 S. Dadeland Blvd, Suite 800, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 9200 S. Dadeland Blvd, Suite 800, Miami, FL 33156 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | CT Corporation | No data |
AMENDMENT | 2017-12-05 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-08 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-16 |
Amendment | 2017-12-05 |
Domestic Profit | 2017-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State