Search icon

LYNCPAY LLC

Company Details

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

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role
PREMIER ASSURANCE GROUP, LLC Manager

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
LYNCPAY, LLC, etc., VS AMERIMED HOSPITAL CANCUN, S.A. DE C.V., 3D2019-2230 2019-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14752

Parties

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.

Documents

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