Search icon

LYG INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LYG INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYG INVESTMENTS, 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: 03 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L14000054719
FEI/EIN Number 46-5618366

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

Mail Address: 2590 NE 201 ST, MIAMI, FL, 33180, US
Address: 11098 BISCAYNE BLVD, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ GABRIELA Manager 2590 NE 201 STREET, MIAMI, FL, 33180
LS Advisory Group Agent 11098 BISCAYNE BLVD, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 LS Advisory Group -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 11098 BISCAYNE BLVD, 206, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 11098 BISCAYNE BLVD, 206, MIAMI, FL 33161 -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-30 11098 BISCAYNE BLVD, 206, MIAMI, FL 33161 -
REINSTATEMENT 2016-03-23 - -
LC STMNT OF RA/RO CHG 2016-03-23 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-11-03 - -
LC AMENDMENT 2014-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-04-29
CORLCRACHG 2016-03-23
Reinstatement 2016-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State