Search icon

LUNA TECHNOLOGY GROUP, INC.

Company Details

Entity Name: LUNA TECHNOLOGY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (11 years ago)
Document Number: F11000001855
FEI/EIN Number 204975757
Address: 2385 NW Executive Center Dr., Suite 100, Boca Raton, FL, 33431, US
Mail Address: 2385 NW Executive Center Dr., Suite 100, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: IOWA

Agent

Name Role Address
MOON KAREN Agent 2385 NW Executive Center Dr., Boca Raton, FL, 33431

President

Name Role Address
MOON KAREN President 2385 NW Executive Center Dr., Boca Raton, FL, 33431

Vice President

Name Role Address
MOON KAREN Vice President 2385 NW Executive Center Dr., Boca Raton, FL, 33431

Secretary

Name Role Address
MOON KAREN Secretary 2385 NW Executive Center Dr., Boca Raton, FL, 33431

Treasurer

Name Role Address
MOON KAREN Treasurer 2385 NW Executive Center Dr., Boca Raton, FL, 33431

Chairman

Name Role Address
MOON KAREN Chairman 2385 NW Executive Center Dr., Boca Raton, FL, 33431

Vice Chairman

Name Role Address
MOON KAREN Vice Chairman 2385 NW Executive Center Dr., Boca Raton, FL, 33431

Director

Name Role Address
MOON KAREN Director 2385 NW Executive Center Dr., Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 2385 NW Executive Center Dr., Suite 100, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2016-02-12 2385 NW Executive Center Dr., Suite 100, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 2385 NW Executive Center Dr., Suite 100, Boca Raton, FL 33431 No data
REINSTATEMENT 2013-10-07 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2011-08-02 LUNA TECHNOLOGY GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State