Search icon

LYON FACE LOGISTICS INC - Florida Company Profile

Company Details

Entity Name: LYON FACE LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYON FACE LOGISTICS 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: 01 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000055282
FEI/EIN Number 272978996

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

Address: 10927 RAVEL CT, BOCA RATON, FL, 33498, US
Mail Address: 10927 RAVEL CT, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA WANI M President 10927 RAVEL CT, BOCA RATON, FL, 33498
MACHADO MOYSES DE A Vice President 10927 RAVEL CT, BOCA RATON, FL, 33498
LAXMY'S CARRIER SERVICES INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-27 10927 RAVEL CT, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2011-09-27 10927 RAVEL CT, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-27 10300 NW SOUTH RIVER DR, STE 1, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-09-27
Domestic Profit 2010-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State