Entity Name: | LYONESS AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 | No data | 450 E LAS OLAS BLVD, STE. 700, FORT LAUDERDALE, FL, 33301 |
G14000025023 | LYCONET AMERICA | EXPIRED | 2014-03-11 | 2019-12-31 | No data | 1450 BRICKELL AVENUE, SUITE 1700, MIAMI, FL, 33131 |
G14000025083 | LYCONET | EXPIRED | 2014-03-11 | 2019-12-31 | No data | 1450 BRICKELL AVENUE, SUITE 1700, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 401 East Las Olas Boulevard, Suite 130-272, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT CHANGED | 2024-01-29 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 401 East Las Olas Boulevard, Suite 130-272, Fort Lauderdale, FL 33301 | No data |
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 Feb 2025
Sources: Florida Department of State