Detail by Entity Name
Florida Profit Corporation
LYRIC JEANS, INC.
Filing Information
P01000000983
20-2301942
01/03/2001
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2017
NONE
Principal Address
Changed: 01/14/2015
McDermott, Will & Emery
2049 Century Park East
38th Floor
LOS ANGELES, CA 90067
2049 Century Park East
38th Floor
LOS ANGELES, CA 90067
Changed: 01/14/2015
Mailing Address
Changed: 01/14/2015
McDermott, Will & Emery
2049 Century Park East
38th Floor
LOS ANGELES, CA 90067
2049 Century Park East
38th Floor
LOS ANGELES, CA 90067
Changed: 01/14/2015
Registered Agent Name & Address
LEVIN, LOUIS
Name Changed: 10/29/2012
Address Changed: 10/29/2012
101 20TH STREET #1805
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Name Changed: 10/29/2012
Address Changed: 10/29/2012
Officer/Director Detail
Name & Address
Title D
HERBSMAN, JONAS E.
Title D
LEVIN, LOUIS
Title D
HERBSMAN, JONAS E.
c/o McDermott, Will & Emery
2049 Century Park East
38th Floor
LOS ANGELES, CA 90067
2049 Century Park East
38th Floor
LOS ANGELES, CA 90067
Title D
LEVIN, LOUIS
McDermott, Will & Emery
2049 Century Park East
38th Floor
LOS ANGELES, CA 90067
2049 Century Park East
38th Floor
LOS ANGELES, CA 90067
Annual Reports
Report Year | Filed Date |
2014 | 03/24/2014 |
2015 | 01/14/2015 |
2016 | 04/29/2016 |
Document Images