Search icon

LICY CORPORATION

Company Details

Entity Name: LICY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000137650
FEI/EIN Number 203615639
Address: 2600 DOUGLAS RD., NO. 811, CORAL GABLES, FL, 33134
Mail Address: 2600 DOUGLAS RD., NO. 811, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ VALENTIN Agent 2600 DOUGLAS RD., CORAL GABLES, FL, 33134

Treasurer

Name Role Address
REGUERA ATILIO Treasurer 2600 DOUGLAS RD. #811, CORAL GABLES, FL, 33134

President

Name Role Address
REGUERA DE TARDIVO LICY President 2600 DOUGLAS RD. #811, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 2600 DOUGLAS RD., NO. 811, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 2600 DOUGLAS RD., NO. 811, CORAL GABLES, FL 33134 No data
CANCEL ADM DISS/REV 2008-03-11 No data No data
CHANGE OF MAILING ADDRESS 2008-03-11 2600 DOUGLAS RD., NO. 811, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2008-03-11 LOPEZ, VALENTIN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000472089 ACTIVE 1000000223462 DADE 2011-07-12 2031-08-03 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-02-03
REINSTATEMENT 2008-03-11
ANNUAL REPORT 2006-03-08
Domestic Profit 2005-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State