Search icon

FRED LURIE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: FRED LURIE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED LURIE ASSOCIATES, 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: 29 Jul 1968 (57 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 333124
FEI/EIN Number 591218661

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

Address: 8950 SW 74th Ct, 1612, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74th Ct, 1612, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRED LURIE ASSOCIATES, INC. PROFIT SHARING PLAN & TRUST 2013 591218661 2014-01-07 FRED LURIE ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-09-01
Business code 424300
Sponsor’s telephone number 3055768687
Plan sponsor’s address 1401 NW 22 STREET, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 591218661
Plan administrator’s name FRED LURIE ASSOCIATES, INC.
Plan administrator’s address 1401 NW 22 STREET, MIAMI, FL, 33142
Administrator’s telephone number 3055768687

Signature of

Role Plan administrator
Date 2014-01-07
Name of individual signing FRED LURIE
Valid signature Filed with authorized/valid electronic signature
FRED LURIE ASSOCIATES, INC. PROFIT SHARING PLAN & TRUST 2012 591218661 2013-10-01 FRED LURIE ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-09-01
Business code 424300
Sponsor’s telephone number 3055768687
Plan sponsor’s address 335 NW 26TH ST, MIAMI, FL, 331274117

Plan administrator’s name and address

Administrator’s EIN 591218661
Plan administrator’s name FRED LURIE ASSOCIATES, INC.
Plan administrator’s address 335 NW 26TH ST, MIAMI, FL, 331274117
Administrator’s telephone number 3055768687

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing FRED LURIE
Valid signature Filed with authorized/valid electronic signature
FRED LURIE ASSOCIATES, INC. PROFIT SHARING PLAN & TRUST 2011 591218661 2012-10-08 FRED LURIE ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-09-01
Business code 424300
Sponsor’s telephone number 3055768687
Plan sponsor’s address 335 NW 26TH ST, MIAMI, FL, 331274117

Plan administrator’s name and address

Administrator’s EIN 591218661
Plan administrator’s name FRED LURIE ASSOCIATES, INC.
Plan administrator’s address 335 NW 26TH ST, MIAMI, FL, 331274117
Administrator’s telephone number 3055768687

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing FRED LURIE
Valid signature Filed with authorized/valid electronic signature
FRED LURIE ASSOCIATES, INC. PROFIT SHARING PLAN & TRUST 2010 591218661 2011-10-14 FRED LURIE ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-09-01
Business code 424300
Sponsor’s telephone number 3055768687
Plan sponsor’s address 335 NW 26TH ST, MIAMI, FL, 331274117

Plan administrator’s name and address

Administrator’s EIN 591218661
Plan administrator’s name FRED LURIE ASSOCIATES, INC.
Plan administrator’s address 335 NW 26TH ST, MIAMI, FL, 331274117
Administrator’s telephone number 3055768687

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing FRED LURIE
Valid signature Filed with authorized/valid electronic signature
FRED LURIE ASSOCIATES, INC. PROFIT SHARING PLAN & TRUST 2009 591218661 2010-04-23 FRED LURIE ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-09-01
Business code 424300
Sponsor’s telephone number 3055768687
Plan sponsor’s address 335 NW 26TH ST, MIAMI, FL, 331274117

Plan administrator’s name and address

Administrator’s EIN 591218661
Plan administrator’s name FRED LURIE ASSOCIATES, INC.
Plan administrator’s address 335 NW 26TH ST, MIAMI, FL, 331274117
Administrator’s telephone number 3055768687

Signature of

Role Plan administrator
Date 2010-04-23
Name of individual signing FRED LURIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-23
Name of individual signing FRED LURIE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Hsu Evelyn Treasurer 8950 SW 74th Ct, MIAMI, FL, 33156
BINGFENH XUE CARSON President 8950 SW 74TH CT., STE 1612, MIAMI, FL, 33156
Chen Suyang Chairman 8950 SW 74th Ct, MIAMI, FL, 33156
Hsu Evelyn Agent 8950 SW 74th Ct, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035790 MARKET FOOTWEAR EXPIRED 2015-04-09 2020-12-31 - 1401 NW 22 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 8950 SW 74th Ct, 1612, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-02-16 8950 SW 74th Ct, 1612, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-02-16 Hsu, Evelyn -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 8950 SW 74th Ct, 1612, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000143129 TERMINATED 1000000862626 DADE 2020-03-02 2040-03-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2018-05-28
ANNUAL REPORT 2018-04-10
Amendment 2017-05-01
ANNUAL REPORT 2017-02-16
AMENDED ANNUAL REPORT 2016-09-26
AMENDED ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2015-02-03
Reg. Agent Resignation 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State