Entity Name: | LYG HOLDING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LYG HOLDING COMPANY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2016 (9 years ago) |
Document Number: | P12000048046 |
FEI/EIN Number |
45-5343149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12897 NW 99TH CT, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 12897 NW 99TH CT, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA PEREZ LIZYANET | Agent | 12897 NW 99TH CT, HIALEAH GARDENS, FL, 33018 |
GARCIA PEREZ LIZYANET | President | 12897 NW 99TH CT, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 12897 NW 99TH CT, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 12897 NW 99TH CT, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 12897 NW 99TH CT, HIALEAH GARDENS, FL 33018 | - |
REINSTATEMENT | 2016-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-07 | GARCIA PEREZ, LIZYANET | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-07 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State