Search icon

LEXINGTON TITLE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LEXINGTON TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEXINGTON TITLE SERVICES, 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: 15 Dec 1999 (25 years ago)
Date of dissolution: 26 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2010 (15 years ago)
Document Number: P99000108354
FEI/EIN Number 650967673

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

Address: 2701 SOUTH BAYSHORE DRIVE, SUITE 602, MIAMI, FL, 33133
Mail Address: 2701 SOUTH BAYSHORE DRIVE, SUITE 602, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HOSS Manager 2701 S. BAYSHORE DRIVE, SUITE 602, COCONUT GROVE, FL, 33133
BRODSKY HOWARD E Agent 2701 S BAYSHORE DR., SUITE 602, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-26 - -
CANCEL ADM DISS/REV 2009-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2701 SOUTH BAYSHORE DRIVE, SUITE 602, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2006-04-28 2701 SOUTH BAYSHORE DRIVE, SUITE 602, MIAMI, FL 33133 -

Documents

Name Date
Voluntary Dissolution 2010-05-26
REINSTATEMENT 2009-02-04
Off/Dir Resignation 2008-09-12
ANNUAL REPORT 2007-01-03
Off/Dir Resignation 2006-12-19
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State