Search icon

LYOON DECOR, INC. - Florida Company Profile

Company Details

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

LYOON DECOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2005 (20 years ago)
Document Number: P95000019780
FEI/EIN Number 650565392

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

Address: 8060 W 23 AVE, Ste.1, HIALEAH, FL, 33016, US
Mail Address: 8060 W 23 AVE, Ste.1, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REY JUAN D President 8060 W 23 AVE, HIALEH, FL, 33016
REY IVAN F Director 8060 W 23rd Ave, Hialeah, FL, 33016
GUERRERO LUZ H Vice President 8060 W 23rd Ave, Hialeah, FL, 33016
REY JUAN D Agent 8060 W 23rd AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 8060 W 23rd AVE, Ste.1, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 8060 W 23 AVE, Ste.1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-01-25 8060 W 23 AVE, Ste.1, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2020-01-25 REY, JUAN D -
REINSTATEMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000501380 LAPSED 11-05203 CA 27 MIAMI-DADE COUNTY 2011-08-05 2017-07-02 $362,884.50 WELLS FARGO BANK, N.A., 301 SOUTH TRYON STREET, CHARLOTTE, NC 28288

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State