Search icon

LION TRACKS CORP.

Company Details

Entity Name: LION TRACKS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000026606
FEI/EIN Number 571153534
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

Agent

Name Role Address
DELEON MAYKEL Agent 2125 S.W. 128 AVE., MIAMI, FL, 33175

President

Name Role Address
DE LEON LUIS President 2125 S.W. 128 AVE., MIAMI, FL, 33175

Secretary

Name Role Address
DE LEON LUIS Secretary 2125 S.W. 128 AVE., MIAMI, FL, 33175

Treasurer

Name Role Address
DE LEON LUIS Treasurer 2125 S.W. 128 AVE., MIAMI, FL, 33175

Director

Name Role Address
DE LEON LUIS Director 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 No data 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 No data No data
CHANGE OF MAILING ADDRESS 2004-03-24 2125 S.W. 128 AVE., MIAMI, FL 33175 No data
AMENDMENT 2003-11-06 No data No data

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 Feb 2025

Sources: Florida Department of State