Search icon

LYONESS AMERICA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Bronzato Gian Marco Director 401 East las Olas Boulevard, Fort Lauderdale, FL, 33301

Fictitious Names

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

Events

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 -

Debts

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

Documents

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