Search icon

LYNX GROVE CORPORATION - Florida Company Profile

Company Details

Entity Name: LYNX GROVE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYNX GROVE CORPORATION 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: 24 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P06000097105
FEI/EIN Number 205291009

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

Address: 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VGV (US) LLC Agent -
GIRAULT MAURICIO President 5805 BLUE LAGOON DR., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 2020 PONCE DE LEON BLVD, STE 904, CORAL GABLES, FL 33134 -
REINSTATEMENT 2023-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 2020 PONCE DE LEON BLVD, STE 904, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-12-21 2020 PONCE DE LEON BLVD, STE 904, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-04 VGV (US) LLC -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000309814 TERMINATED 1000000587391 MIAMI-DADE 2014-02-28 2034-03-13 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING
J13001111864 TERMINATED 1000000516277 DADE 2013-06-05 2033-06-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-08-26
REINSTATEMENT 2023-12-21
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-07-20
Reg. Agent Change 2010-09-30
ANNUAL REPORT 2010-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State