Entity Name: | LYONS ESTATES AT BOYNTON BEACH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jul 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000095004 |
FEI/EIN Number | 205234630 |
Address: | 782 NW 42 AVENUE #340, MIAMI, FL, 33126 |
Mail Address: | 782 NW 42 AVENUE #340, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ OSVALDO | Agent | 782 NW 42 AVENUE #340, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
PAREDES JOSE N | President | 7000 ISLAND BLVD. #1203, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
PAREDES JOSE N | Vice President | 7000 ISLAND BLVD. #1203, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
MONTERO ANA S | Secretary | 540 BRICKELL KEY DRIVE #1216, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
MONTERO ANA S | Treasurer | 540 BRICKELL KEY DRIVE #1216, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2006-07-21 | LYONS ESTATES AT BOYNTON BEACH INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001193466 | LAPSED | 50 2008 CA 038814 XXXX MB (AW) | CIR CT PALM BEACH CTY FL | 2009-09-21 | 2018-07-23 | $2,467,794.32 | OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL 33126 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-25 |
Article of Correction/NC | 2006-07-21 |
Domestic Profit | 2006-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State