Search icon

LYNN-MAR APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LYNN-MAR APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYNN-MAR APARTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 1963 (61 years ago)
Document Number: 274098
FEI/EIN Number 591023868

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

Address: 1422 HAYES STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 1422 HAYES STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kalos Virginia L Vice President 1422 HAYES STREET, Hollywood, FL, 33020
AGUADO ERNESTO President 1422 Hayes St, Hollywood, FL, 33020
Sanders Patsy Treasurer 1422 HAYES STREET, HOLLYWOOD, FL, 33020
Bright George Secretary 1422 HAYES STREET APT. 16, HOLLYWOOD, FL, 33020
Aguado Ernesto Agent 1422 HAYES STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 1422 HAYES STREET, APT . 1, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-04-16 Aguado, Ernesto -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 1422 HAYES STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-03-25 1422 HAYES STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State