Entity Name: | LAYCIZ INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2008 (17 years ago) |
Date of dissolution: | 30 Apr 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2009 (16 years ago) |
Document Number: | P08000019978 |
Address: | 19662 S.W. 136 AVE., MIAMI, FL, 33177, US |
Mail Address: | 19662 S.W. 136 AVE., MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
LAYNE OSCAR W | President | 19662 S.W. 136 AVE., MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
LAYNE OSCAR W | Secretary | 19662 S.W. 136 AVE., MIAMI, FL, 33177 |
FRANCO CAROLINA | Secretary | 19662 S.W. 136 AVE., MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
LAYNE ESTHER | Treasurer | 19662 S.W. 136 AVE., MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2009-04-30 | No data | No data |
AMENDMENT | 2008-05-07 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2009-04-30 |
Amendment | 2008-05-07 |
Domestic Profit | 2008-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State