Search icon

LYMION GROUP INC.

Headquarter

Company Details

Entity Name: LYMION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2025 (a month ago)
Document Number: P18000052432
FEI/EIN Number 83-1181666
Address: 2750 NW 3rd Avenue, suite 22, Miami, FL 33127
Mail Address: 2750 NW 3rd Avenue, suite 22, Miami, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LYMION GROUP INC., CONNECTICUT 3082983 CONNECTICUT

Agent

Name Role Address
PARDO JACKSON GAINSBURG, PL Agent 200 S.E. 1ST ST, STE 700, MIAMI, FL 33131

Chief Executive Officer

Name Role Address
DE KUIJPER, MARC Chief Executive Officer 787 NE 71ST STREET, MIAMI, FL 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049994 OVERPROOF ACTIVE 2021-04-12 2026-12-31 No data 360 NW 27TH STREET, MIAMI, FL, 33127
G21000050010 SIXDOTS ACTIVE 2021-04-12 2026-12-31 No data 360 NW 27TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 2750 NW 3rd Avenue, suite 22, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2025-02-12 2750 NW 3rd Avenue, suite 22, Miami, FL 33127 No data
AMENDMENT 2025-01-09 No data No data
CHANGE OF MAILING ADDRESS 2022-03-28 425 SW 26TH STREET, Miami, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-30 425 SW 26TH STREET, Miami, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2020-01-08 PARDO JACKSON GAINSBURG, PL No data
REINSTATEMENT 2020-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-31 200 S.E. 1ST ST, STE 700, MIAMI, FL 33131 No data
AMENDMENT 2019-05-31 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-15
REINSTATEMENT 2020-01-08
Amendment 2019-05-31
Domestic Profit 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7066207207 2020-04-28 0455 PPP 360 NW 27TH STREET SUITE 08-121, MIAMI, FL, 33127
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277577
Loan Approval Amount (current) 277577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 28
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State