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 |
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 |
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 |
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 | - |
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 |
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