Entity Name: | LYCA BLU ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LYCA BLU ENTERPRISES, 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: | 22 Nov 1999 (25 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P99000103058 |
FEI/EIN Number |
650983155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701B EAST LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301 |
Mail Address: | 701 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLORZANO CESAR C | President | 13800 NE MIAMI CT., MIAMI, FL, 33169 |
SOLORZANO CESAR | Agent | 13800 NE MIAMI CT., MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-20 | 13800 NE MIAMI CT., MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2011-09-20 | 701B EAST LAS OLAS BLVD, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-12 | 701B EAST LAS OLAS BLVD, FT. LAUDERDALE, FL 33301 | - |
CANCEL ADM DISS/REV | 2010-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-12-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-12-23 | SOLORZANO, CESAR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-09-20 |
ANNUAL REPORT | 2010-08-12 |
CORAPREIWP | 2010-01-15 |
REINSTATEMENT | 2006-10-09 |
REINSTATEMENT | 2005-12-23 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-01-15 |
Name Change | 2001-10-17 |
ANNUAL REPORT | 2001-07-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State