Search icon

LYTEUP FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: LYTEUP FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYTEUP FLORIDA 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: 20 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000071285
FEI/EIN Number 46-0825419

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

Address: 3389 SHERIDAN STREET, Box 136, HOLLYWOOD, FL, 33021, US
Mail Address: 3389 Sheridan Street #136, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Daniel Secretary 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021
Cohen Daniel Vice President 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021
HEIMOVICS JOSEPH BESQ Agent 2149 N. COMMERCE PARKWAY, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097283 DISGYSE EXPIRED 2014-09-24 2019-12-31 - 398 E DANIA BEACH BLVD., NO.126, DANIA, FL, 33004
G14000007420 FL17 INC EXPIRED 2014-01-22 2019-12-31 - 398 E DANIA BEACH BLVD. #125, DANIA, FL, 33004
G14000007419 MEDIA 17 EXPIRED 2014-01-22 2019-12-31 - 398 E DANIA BEACH BLVD #125, DANIA, FL, 33004
G12000082251 UPLYTE EXPIRED 2012-08-20 2017-12-31 - 1835 E HALLANDALE BEACH BLVD, #320, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 3389 SHERIDAN STREET, Box 136, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-03-12 3389 SHERIDAN STREET, Box 136, HOLLYWOOD, FL 33021 -
AMENDMENT 2017-08-09 - -
REGISTERED AGENT NAME CHANGED 2014-09-29 HEIMOVICS, JOSEPH B, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2014-09-29 2149 N. COMMERCE PARKWAY, WESTON, FL 33326 -

Documents

Name Date
Off/Dir Resignation 2019-10-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-12
Amendment 2017-08-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20
Reg. Agent Change 2014-09-29
ANNUAL REPORT 2014-03-17
Off/Dir Resignation 2013-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State