Entity Name: | LYONESS AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Nov 2010 (14 years ago) |
Date of dissolution: | 29 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2024 (a year ago) |
Document Number: | F10000004976 |
FEI/EIN Number |
271718112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 EAST LAS OLAS BOULEVARD SUITE 130-272, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bronzato Gian Marco | Director | 401 East las Olas Boulevard, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000026066 | LYONESS HOLDING US, INC. | EXPIRED | 2017-03-10 | 2022-12-31 | - | 450 E LAS OLAS BLVD, STE. 700, FORT LAUDERDALE, FL, 33301 |
G14000025023 | LYCONET AMERICA | EXPIRED | 2014-03-11 | 2019-12-31 | - | 1450 BRICKELL AVENUE, SUITE 1700, MIAMI, FL, 33131 |
G14000025083 | LYCONET | EXPIRED | 2014-03-11 | 2019-12-31 | - | 1450 BRICKELL AVENUE, SUITE 1700, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 401 East Las Olas Boulevard, Suite 130-272, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT CHANGED | 2024-01-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 401 East Las Olas Boulevard, Suite 130-272, Fort Lauderdale, FL 33301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000508774 | TERMINATED | 1000000720179 | COLUMBIA | 2016-08-22 | 2036-08-24 | $ 61,066.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-29 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-07-01 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State