Search icon

LION TRACKS CORP. - Florida Company Profile

Company Details

Entity Name: LION TRACKS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LION TRACKS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000026606
FEI/EIN Number 571153534

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

Mail Address: 1150 NW 72ND AVE, 555, MIAMI, FL, 33126
Address: 2125 S.W. 128 AVE., MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON LUIS President 2125 S.W. 128 AVE., MIAMI, FL, 33175
DE LEON LUIS Secretary 2125 S.W. 128 AVE., MIAMI, FL, 33175
DE LEON LUIS Treasurer 2125 S.W. 128 AVE., MIAMI, FL, 33175
DE LEON LUIS Director 2125 S.W. 128 AVE., MIAMI, FL, 33175
DELEON MAYKEL Agent 2125 S.W. 128 AVE., MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080153 EL CAPI TOLIO RESTAURANT CAFETERIA EXPIRED 2011-08-24 2016-12-31 - 1150 N.W. 72ND AVENUE #555, MIAMI, FL, 33126, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2004-03-24 2125 S.W. 128 AVE., MIAMI, FL 33175 -
AMENDMENT 2003-11-06 - -

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-03-24
Amendment 2003-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State