Search icon

LYCUS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LYCUS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYCUS GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: L08000047247
FEI/EIN Number 46-2247637

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

Address: 3135 SW 3RD AVENUE, 2ND FLOOR, MIAMI, FL, 33129
Mail Address: 3135 SW 3RD AVENUE, 2ND FLOOR, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSEN JOHN President 1900 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139
GORDON DAVID Treasurer 1900 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139
HARALAMBIDES ALEXANDROS J Secretary 3135 SW 3RD AVENUE, MIAMI, FL, 33129
HARALAMBIDES ALEXANDROS J Agent 3135 SW 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 HARALAMBIDES, ALEXANDROS J -
REINSTATEMENT 2019-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 3135 SW 3RD AVENUE, 2ND FLOOR, MIAMI, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-16
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State