Search icon

LYONS USA INVESTMENT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LYONS USA INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Feb 2012 (14 years ago)
Document Number: P01000070878
FEI/EIN Number 593730562
Address: 16132 NW 14 COURT, PEMBROKE PINES, FL, 33028, US
Mail Address: 16132 NW 14 COURT, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
City: Pembroke Pines
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ALFREDO T Director 16132 NW 14 COURT, PEMBROKE PINES, FL, 33028
LEON ROSA E Vice President 16132 NW 14TH COURT, PEMBROKE PINES, FL, 33028
LEON NICOLE Treasurer 16132 NW 14 COURT, PEMBROKE PINES, FL, 33028
LEON NICOLE Director 16132 NW 14 COURT, PEMBROKE PINES, FL, 33028
LEON STEFAN Director 16132 NW 14 COURT, PEMBROKE PINES, FL, 33028
SANMIGUEL RAFAEL President 12950 NW 5TH ST, PEMBROKE PINES, FL, 33028
LEON ROSA E Agent 16132 NW 14 COURT, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052321 CHAMPZY ART ACTIVE 2023-04-25 2028-12-31 - 16132 NORTHWEST 14TH COURT, PEMBROKE PINES, FL, 33028
G14000030697 NICOLE LEON EXPIRED 2014-03-26 2024-12-31 - 16132 NW 14TH COURT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2012-02-09 LYONS USA INVESTMENT CORP. -
AMENDMENT 2011-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 16132 NW 14 COURT, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2009-04-02 16132 NW 14 COURT, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 16132 NW 14 COURT, PEMBROKE PINES, FL 33028 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1795.00
Total Face Value Of Loan:
1795.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1795.00
Total Face Value Of Loan:
0.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6900.00
Total Face Value Of Loan:
30000.00

Trademarks

Serial Number:
97460580
Mark:
ROSELLE GALLERY
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2022-06-15
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ROSELLE GALLERY

Goods And Services

For:
Commissioning of works of art; Maintaining a registry of sports memorabilia and works of art
First Use:
2024-04-30
International Classes:
035 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,795
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,800.75
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $1,795

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State