Search icon

LEXMOS INC.

Company Details

Entity Name: LEXMOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P19000012833
FEI/EIN Number 833602208
Address: 500 East Broward Boulevard, c/o Mayersohn Law Group P.A., Fort Lauderdale, FL, 33394, US
Mail Address: 500 East Broward Boulevard, c/o Mayersohn Law Group P.A., Fort Lauderdale, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRAND ROBERT Agent 500 East Broward Boulevard, Fort Lauderdale, FL, 33394

President

Name Role Address
GRAND ROBERT President 500 East Broward Boulevard, Fort Lauderdale, FL, 33394

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 500 East Broward Boulevard, c/o Mayersohn Law Group P.A., Suite 1580, Fort Lauderdale, FL 33394 No data
CHANGE OF MAILING ADDRESS 2025-01-03 500 East Broward Boulevard, c/o Mayersohn Law Group P.A., Suite 1580, Fort Lauderdale, FL 33394 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 500 East Broward Boulevard, c/o Mayersohn Law Group P.A., Suite 1580, Fort Lauderdale, FL 33394 No data
NAME CHANGE AMENDMENT 2021-09-28 LEXMOS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-26 101 N.E. Third Avenue, Suite 1250, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-26 101 N.E. Third Avenue, Suite 1250, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-09-26 101 N.E. Third Avenue, Suite 1250, Fort Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
Name Change 2021-09-28
AMENDED ANNUAL REPORT 2021-09-26
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
Domestic Profit 2019-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State