Search icon

LUCAYA DELRAY, INC. - Florida Company Profile

Company Details

Entity Name: LUCAYA DELRAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 24 Jul 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: 723946
FEI/EIN Number 591507467

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

Address: 1541 Catherine Drive, DELRAY BEACH, FL, 33445, US
Mail Address: 1541 Catherine Drive 1, Delray, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karadi Adi President 311 Nw 42nd Ct, Deerfield Beach, FL, 33064
Davis Kenneth Director 3640 AIRPORT ROAD, boca raton, FL, 33431
COLON LOZANO NEICHAMA Director 311 Nw 42nd Ct, Deerfield Beach, FL, 33064
SHAPIRA MICHAEL Director 5200 CASA REAL DR, DELRAY BEACH, FL, 33484
Raviv Linn Director 1541 Catherine Drive, DELRAY BEACH, FL, 33445
MILBERG KLEIN, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-08 1300 N Federal Highway, Suite 205, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-06-08 1541 Catherine Drive, #1, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 1541 Catherine Drive, #1, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2016-04-18 MILBERG KLEIN, P.L. -
AMENDMENT 2014-08-04 - -
AMENDMENT 2011-06-27 - -
NAME CHANGE AMENDMENT 2008-05-15 LUCAYA DELRAY, INC. -
AMENDMENT 1991-03-01 - -
REINSTATEMENT 1984-03-23 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State