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 |
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 |
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 | - | - |
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 |
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