Search icon

LYKUID, INC. - Florida Company Profile

Company Details

Entity Name: LYKUID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYKUID, 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: 19 Oct 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000084623
Address: 1688 MERIDIAN AVE, SUITE 700, MIAMI BEACH, FL, 33139, US
Mail Address: 1688 MERIDIAN AVE, SUITE 700, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1724115 600 ANTON AVE., SUITE 1137, COSTA MESA, CA, 92626 600 ANTON AVE., SUITE 1137, COSTA MESA, CA, 92626 415-877-4641

Filings since 2018-08-23

Form type 1-A-W
File number 024-10788
Filing date 2018-08-23
File View File

Filings since 2018-07-02

Form type 1-A/A
File number 024-10788
Filing date 2018-07-02
File View File

Filings since 2018-06-01

Form type 1-A/A
File number 024-10788
Filing date 2018-06-01
File View File

Filings since 2018-04-27

Form type 1-A/A
File number 024-10788
Filing date 2018-04-27
File View File

Filings since 2018-02-12

Form type 1-A/A
File number 024-10788
Filing date 2018-02-12
File View File

Filings since 2018-01-10

Form type 1-A
File number 024-10788
Filing date 2018-01-10
File View File

Key Officers & Management

Name Role Address
RIEDEL JOHN President 1688 MERIDIAN AVE SUITE 700, MIAMI BEACH, FL, 33139
RIEDEL JOHN Vice President 1688 MERIDIAN AVE SUITE 700, MIAMI BEACH, FL, 33139
RIEDEL JOHN Secretary 1688 MERIDIAN AVE SUITE 700, MIAMI BEACH, FL, 33139
RIEDEL JOHN Treasurer 1688 MERIDIAN AVE SUITE 700, MIAMI BEACH, FL, 33139
RIEDEL JOHN Director 1688 MERIDIAN AVE SUITE 700, MIAMI BEACH, FL, 33139
MAUST DAVID Director 16962 SAGA DR., YORBA LINDA, CA, 92886
RICHARDSON DAVID Director 67 LAFAYETTE ST, NORWICH, CT, 06360
BARTON DENISE Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Domestic Profit 2017-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State