Search icon

LIONSTONE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LIONSTONE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIONSTONE GROUP, 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: 03 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: V18193
FEI/EIN Number 591981657

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

Address: 4100 NE 2nd Ave, MIAMI, FL, 33137, US
Mail Address: 4100 NE 2nd Ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWENSTEIN ALFREDO Director SALITA CARLO BOSSOLI 3, Lugano, SW 690
LOWENSTEIN DIEGO President 4100 NE 2nd Ave, MIAMI, FL, 33137
LOWENSTEIN PAULA Director 4100 NE 2nd Ave, MIAMI, FL, 33137
LOWENSTEIN PAULA Vice President 4100 NE 2nd Ave, MIAMI, FL, 33137
LOWENSTEIN FLAVIA Director 4100 NE 2nd Ave, MIAMI, FL, 33137
LOWENSTEIN FLAVIA Vice President 4100 NE 2nd Ave, MIAMI, FL, 33137
LOWENSTEIN CARLA Director 4100 NE 2nd Ave, MIAMI, FL, 33137
LOWENSTEIN CARLA Vice President 4100 NE 2nd Ave, MIAMI, FL, 33137
Granda Javier Corp 4100 NE 2nd Ave, Miami, FL, 33137
GRANDA JAVIER A Agent 4100 NE 2nd Ave, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 GRANDA, JAVIER A -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 4100 NE 2nd Ave, Suite 202, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-03-29 4100 NE 2nd Ave, Suite 202, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 4100 NE 2nd Ave, Suite 202, MIAMI, FL 33137 -
AMENDMENT 2016-12-23 - -
AMENDED AND RESTATEDARTICLES 2006-11-14 - -
EVENT CONVERTED TO NOTES 1992-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8975317109 2020-04-15 0455 PPP 605 LINCOLN ROAD 5TH FLOOR, MIAMI BEACH, FL, 33139
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308123.55
Loan Approval Amount (current) 308123.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 15
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311998.31
Forgiveness Paid Date 2021-08-16
7852248506 2021-03-08 0455 PPS 10295 Collins Ave C/O Ritz Carlton Bal Harbour, Bal Harbour, FL, 33154-1471
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308123.55
Loan Approval Amount (current) 308123.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bal Harbour, MIAMI-DADE, FL, 33154-1471
Project Congressional District FL-24
Number of Employees 16
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311441.15
Forgiveness Paid Date 2022-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State