Search icon

LYON GROUP, LLC

Company Details

Entity Name: LYON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Aug 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000078494
FEI/EIN Number 203286360
Address: 16444 SW 61 WAY, MIAMI, FL, 33193, US
Mail Address: 16444 SW 61 WAY, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ JAIME R Agent 16444 SW 61 WAY, MIAMI, FL, 33193

Chief Executive Officer

Name Role Address
GUTIERREZ JAIME R Chief Executive Officer 16444 SW 61 WAY, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019814 EDUTECH LABS EXPIRED 2019-02-08 2024-12-31 No data 16444 SW 61 WAY, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 16444 SW 61 WAY, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2016-05-01 16444 SW 61 WAY, MIAMI, FL 33193 No data
REGISTERED AGENT NAME CHANGED 2016-05-01 GUTIERREZ, JAIME ROBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 16444 SW 61 WAY, MIAMI, FL 33193 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000027532 ACTIVE 2022-008998-CA-01 MIAMI-DADE CIRCUIT COURT 2022-12-15 2028-01-19 $60,808.44 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State