Search icon

LUCIEN PICCARD INC. - Florida Company Profile

Company Details

Entity Name: LUCIEN PICCARD INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Oct 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F02000005523
FEI/EIN Number 113614273

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

Address: 6039 COLLINS AVENUE, UNIT # 625, MIAMI BEACH, FL, 33140
Mail Address: 6039 COLLINS AVENUE, UNIT # 625, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
FRIEDMAN SOL Chief Executive Officer 6039 COLLINS AVENUE, UNIT # 625, MIAMI BEACH, FL, 33140
KOSS DAVID J President 156 SOUTH ISLAND, GOLDEN BEACH, FL, 33160
Zyskind Phyllis Agent 6039 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-22 - -
REGISTERED AGENT NAME CHANGED 2017-05-22 Zyskind, Phyllis -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 6039 COLLINS AVENUE, UNIT # 625, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2012-04-09 6039 COLLINS AVENUE, UNIT # 625, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 6039 COLLINS AVENUE, UNIT # 625, MIAMI BEACH, FL 33140 -

Documents

Name Date
REINSTATEMENT 2017-05-22
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State