Search icon

LYZ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LYZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYZ ENTERPRISES, 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: 30 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000089131
FEI/EIN Number 263463238

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

Address: 5303 E. COLONIAL DR., SUITE A, ORLANDO, FL, 32807, US
Mail Address: 5303 E. COLONIAL DR., SUITE A, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI YAN Z Director 5303 E. COLONIAL DR., STE. A, ORLANDO, FL, 32807
LI YAN Z President 5303 E. COLONIAL DR., STE. A, ORLANDO, FL, 32807
LI YAN Z Secretary 5303 E. COLONIAL DR., STE. A, ORLANDO, FL, 32807
LI YAN Z Agent 5303 E. COLONIAL DR., ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08275900267 MY SOOTHING TOUCH EXPIRED 2008-10-01 2013-12-31 - 5303 E. COLONIAL DR., SUITE A, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-05-02
Domestic Profit 2008-09-30

Date of last update: 01 May 2025

Sources: Florida Department of State