Search icon

LYRIC VILLAGE HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: LYRIC VILLAGE HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYRIC VILLAGE HOUSING, 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: 09 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000057468
FEI/EIN Number 650858730

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

Address: 29193 NORTHWESTERN HWY., STE 726, SOUTHFIELD, MI, 48034
Mail Address: 29193 NORTHWESTERN HWY., STE 726, SOUTHFIELD, MI, 48034
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL JACKSON President 29193 NORTHWESTERN HWY, STE. 726, SOUTHFIELD, MI, 48034
MURPHY YVETTE E Agent 3250 MARY STREET, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 29193 NORTHWESTERN HWY., STE 726, SOUTHFIELD, MI 48034 -
CHANGE OF MAILING ADDRESS 2008-04-28 29193 NORTHWESTERN HWY., STE 726, SOUTHFIELD, MI 48034 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 3250 MARY STREET, SUITE 302, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2002-10-02 MURPHY, YVETTE ESQ -
REINSTATEMENT 1999-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000539993 ACTIVE 1000000164355 DADE 2010-03-16 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-10-02
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State