Search icon

THE LEVITY GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE LEVITY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEVITY GROUP 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: 28 Sep 2012 (13 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P12000082543
FEI/EIN Number 46-1091141

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

Address: 14011 SW 97 AVENUE, MIAMI, FL, 33176, US
Mail Address: 1172 SOUTH DIXIE HWY., #399, CORAL GABLES, FL, 33146, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMAN MICHAEL A President 6380 SW 62 TERRACE, MIAMI, FL, 33143
GRUDER JOSHUA Director 710 NORTH PERSON ST, RALEIGH, NC, 27604
ACOSTA-RUBIO JONATHAN Director 4511 VENETIAN BLVD NE, ST PETERSBURG, FL, 33703
LOMAN MICHAEL A Agent 6380 SW 62 TERRACE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059791 FOCUSGROOPER EXPIRED 2013-06-14 2018-12-31 - 14011 SW #97 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 14011 SW 97 AVENUE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-04-24 14011 SW 97 AVENUE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 6380 SW 62 TERRACE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2014-04-22 LOMAN, MICHAEL A -
AMENDMENT 2012-11-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-20
Amendment 2012-11-27
Domestic Profit 2012-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State