Entity Name: | LYRIC SCOTT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Mar 2015 (10 years ago) |
Document Number: | P15000025893 |
FEI/EIN Number | 47-3453650 |
Address: | 4166 Inverrary Drive, Lauderhill, FL, 33319, US |
Mail Address: | po box 470832, Miami, FL, 33247, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWELL MICHELLE | Agent | 4166 Inverrary Drive, Lauderhill, FL, 33319 |
Name | Role | Address |
---|---|---|
NEWELL MICHELLE | Chief Executive Officer | 4166 Inverrary Drive, Lauderhill, FL, 33319 |
Name | Role | Address |
---|---|---|
roan stefani | Secretary | 4166 Inverrary Drive, Lauderhill, FL, 33319 |
Name | Role | Address |
---|---|---|
Jackson Melvin | President | 1015 nw 58 terrace, miami, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 4166 Inverrary Drive, 402, Lauderhill, FL 33319 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 4166 Inverrary Drive, 402, Lauderhill, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 4166 Inverrary Drive, 402, Lauderhill, FL 33319 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
AMENDED ANNUAL REPORT | 2023-12-01 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State