Search icon

LYDA DESIGNS, INC - Florida Company Profile

Company Details

Entity Name: LYDA DESIGNS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYDA DESIGNS, INC 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: 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: 18 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: P04000095118
FEI/EIN Number 20-1356779

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

Address: 13205 SW 137TH. AVE, 113, MIAMI, FL, 33186, US
Mail Address: 13205 SW 137TH AVE., SUITE 113, MIAMI, FL, 33138, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERONICA SAYAN President 4185 WEST LAKE MARY BLVD, LAKE MARY, FL, 32746
OSCAR RAYGADA Vice President 4185 WEST LAKE MARY BLVD, LAKE MARY, FL, 33274
ROJAS JULIO Vice President 4185 WEST LAKE MARY BLVD, LAKE MARY, FL, 32746
SAYAN VERONICA Agent 13205 SW 137TH AVE., SUITE 113, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-24 - -
PENDING REINSTATEMENT 2012-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 13205 SW 137TH AVE., SUITE 113, MIAMI, FL 33186 -
REINSTATEMENT 2012-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 13205 SW 137TH. AVE, 113, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-01-25 13205 SW 137TH. AVE, 113, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-08-28 SAYAN, VERONICA -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-28
Amendment 2021-05-24
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State