Search icon

LYN'S FURNITURE CORP.

Company Details

Entity Name: LYN'S FURNITURE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2003 (21 years ago)
Document Number: P02000036284
FEI/EIN Number 412035181
Address: 3825 NW 135 ST, OPALOCKA, FL, 33054, US
Mail Address: 4011 W. FLAGLER ST., STE 501, MIAMI, FL, 33134
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALTAMIRANO MARCOS Agent 3825 NW 135 ST, OPALOCKA, FL, 33054

President

Name Role Address
ALTAMIRANO MARCOS President 3825 NW 135 ST, OPALOCKA, FL, 33054

Treasurer

Name Role Address
ALTAMIRANO MARCOS Treasurer 3825 NW 135 ST, OPALOCKA, FL, 33054

Director

Name Role Address
ALTAMIRANO MARCOS Director 3825 NW 135 ST, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3825 NW 135 ST, OPALOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3825 NW 135 ST, OPALOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2015-08-12 ALTAMIRANO, MARCOS No data
CHANGE OF MAILING ADDRESS 2010-06-22 3825 NW 135 ST, OPALOCKA, FL 33054 No data
AMENDMENT 2003-12-19 No data No data
AMENDMENT 2003-10-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000441321 ACTIVE 1000000933847 DADE 2022-09-12 2042-09-14 $ 344,696.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State