Search icon

LYNO AUTOMOBILE, INC - Florida Company Profile

Company Details

Entity Name: LYNO AUTOMOBILE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYNO AUTOMOBILE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000136715
FEI/EIN Number 205802238

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

Address: 4311 SW 63rd AV, Davie, FL, 33314, US
Mail Address: 3311 SW 53RD ST, FT LAUDERDALE, FL, 33312, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAR MENAHEM President 3311 SW 53RD ST, FT LAUDERDALE, FL, 33312
SHAR MENAHEM Agent 3311 SW 53RD ST, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08190900286 SMILEY 1 EXPIRED 2008-07-08 2013-12-31 - 3311 SW 53RD ST, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 4311 SW 63rd AV, Davie, FL 33314 -
REINSTATEMENT 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-03 - -
REGISTERED AGENT NAME CHANGED 2009-12-03 SHAR, MENAHEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-06-11 4311 SW 63rd AV, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-11 3311 SW 53RD ST, FT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000625435 LAPSED 1000000473161 BROWARD 2013-03-18 2023-03-27 $ 417.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000836598 LAPSED 1000000244652 BROWARD 2011-12-16 2021-12-21 $ 1,950.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-05-18
REINSTATEMENT 2009-12-03
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-06-11
Domestic Profit 2006-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State