Search icon

LYNX TRADING CORP. - Florida Company Profile

Company Details

Entity Name: LYNX TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYNX TRADING CORP. 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: 19 Jun 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: H62875
FEI/EIN Number 650269567

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

Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ FRANCES President 1000 BRICKELL AVENUE, MIAMI, FL, 33131
VAZQUEZ FRANCES Agent 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 1000 BRICKELL AVENUE, STE 715, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 1000 BRICKELL AVENUE, STE 715, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-08-07 1000 BRICKELL AVENUE, STE 715, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-07-29 VAZQUEZ, FRANCES -
AMENDMENT 2014-04-28 - -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000649095 TERMINATED 1000000796600 MIAMI-DADE 2018-09-11 2028-09-19 $ 323.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State