Entity Name: | LYNCPAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Mar 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000037897 |
FEI/EIN Number | 27-3321333 |
Address: | 2020 Ponce De Leon Blvd, Suite 1107, CORAL GABLES, FL, 33134, US |
Mail Address: | 2020 Ponce De Leon Blvd, Suite 1107, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role |
---|---|
PREMIER ASSURANCE GROUP, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000112968 | PA GROUP ADMINISTRATION | EXPIRED | 2017-10-12 | 2022-12-31 | No data | 1901 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 2020 Ponce De Leon Blvd, Suite 1107, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 2020 Ponce De Leon Blvd, Suite 1107, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-28 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | REGISTERED AGENTS INC. | No data |
LC STMNT OF RA/RO CHG | 2021-09-28 | No data | No data |
CONVERSION | 2014-03-03 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000069858. CONVERSION NUMBER 100000138691 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000751568 | TERMINATED | 2017-014752 CA 01 | MIAMI-DADE COUNTY COURTHOUSE | 2019-09-22 | 2024-11-20 | $309,553.46 | AMERIMED HOSPITAL CANCUN, S.A. DE C.V.,, C/O LEWIS LEVEY, ESQ. 1688 MERIDIAN AVE, SUITE 900, MIAMI BEACH, FL 33139 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LYNCPAY, LLC, etc., VS AMERIMED HOSPITAL CANCUN, S.A. DE C.V., | 3D2019-2230 | 2019-11-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LYNCPAY LLC |
Role | Appellant |
Status | Active |
Representations | Joel A. Bello, MICHAEL H. ASHY |
Name | AMERIMED HOSPITAL CANCUN, S.A. DE C.V. |
Role | Appellee |
Status | Active |
Representations | Lewis J. Levey |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-13 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-03-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-03-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-03-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-03-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LyncPay, LLC |
Docket Date | 2020-01-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-12-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | LyncPay, LLC |
Docket Date | 2019-12-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LyncPay, LLC |
Docket Date | 2019-11-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 6, 2019. |
Docket Date | 2019-11-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | AMERIMED HOSPITAL CANCUN, S.A. DE C.V. |
Docket Date | 2019-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
CORLCRACHG | 2021-09-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Florida Limited Liability | 2014-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State