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