Entity Name: | LEXICAL AI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Sep 2019 (5 years ago) |
Document Number: | P19000072061 |
FEI/EIN Number | 84-3126333 |
Address: | 1121 Azul Ct, Deerfield Beach, FL, 33064, US |
Mail Address: | 1121 Azul Ct, Deerfield Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLES CHRISTIAN M | Agent | 1121 Azul Ct, Deerfield Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
HOLES CHRISTIAN M | Chief Executive Officer | 1121 Azul Ct, Deerfield Beach, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000110509 | ALIVEBEAM | ACTIVE | 2021-08-25 | 2026-12-31 | No data | 1121 AZUL CT, DEERFIELD BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 1121 Azul Ct, Deerfield Beach, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 1121 Azul Ct, Deerfield Beach, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 1121 Azul Ct, Deerfield Beach, FL 33064 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-14 |
Domestic Profit | 2019-09-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State