Search icon

LYN TECH TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: LYN TECH TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYN TECH TRANSPORT, 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: 21 Jul 2016 (9 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: P16000060398
FEI/EIN Number 81-3342917

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

Address: 8240 sw 22nd street, North Lauderdale, FL, 33068, US
Mail Address: 8707 nw 83rd street, Tamarac, FL, 33321, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYN ANDRE Chief Executive Officer 2757 NW 83rd Terrace, Coral Springs, FL, 33065
Thompson Stephanie Secretary 2757 NW 83rd Terrace, Coral Springs, FL, 33065
Lyn Andre Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 8240 sw 22nd street, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2019-05-01 8240 sw 22nd street, North Lauderdale, FL 33068 -
REINSTATEMENT 2018-01-11 - -
REGISTERED AGENT NAME CHANGED 2018-01-11 Lyn, Andre -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-08-23
REINSTATEMENT 2018-01-11
Domestic Profit 2016-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State