Search icon

LYT REAL ESTATE HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: LYT REAL ESTATE HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYT REAL ESTATE HOLDINGS CORP. 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: 08 May 2013 (12 years ago)
Date of dissolution: 18 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2025 (2 months ago)
Document Number: P13000041513
FEI/EIN Number 35-2475954

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

Address: 16599 SW 54 CT, MIRAMAR, FL, 33027, US
Mail Address: 16599 SW 54 CT, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE TSAO-LAP President 16599 SW 54 CT, MIRAMAR, FL, 33027
LEE TSAO-LAP Secretary 16599 SW 54 CT, MIRAMAR, FL, 33027
EXCELSIOR CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 EXCELSIOR CORPORATE SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 16599 SW 54 CT, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-01-06 16599 SW 54 CT, MIRAMAR, FL 33027 -
AMENDMENT 2016-04-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-18
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
Amendment 2016-04-18
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-08
Domestic Profit 2013-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State