Entity Name: | LUGANO DIAMONDS & JEWELRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 07 Feb 2017 (8 years ago) |
Document Number: | F17000000588 |
FEI/EIN Number |
57-1216784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 Worth Avenue, 137, Palm Beach, FL, 33480, US |
Mail Address: | 620 NEWPORT CENTER DR, STE. 700, NEWPORT BEACH, CA, 92660, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
FERDER MORDECHAI | Chairman | 620 NEWPORT CENTER DR, STE. 100, NEWPORT BEACH, CA, 92660 |
FERDER MORDECHAI | President | 620 NEWPORT CENTER DR, STE. 100, NEWPORT BEACH, CA, 92660 |
McGee Mike | Secretary | 620 NEWPORT CENTER DR, STE. 100, NEWPORT BEACH, CA, 92660 |
McGee Mike | Treasurer | 620 NEWPORT CENTER DR, STE. 100, NEWPORT BEACH, CA, 92660 |
Winston Stuart | Chie | 620 NEWPORT CENTER DR, STE. 100, NEWPORT BEACH, CA, 92660 |
Ferder Idit | Chief Operating Officer | 620 NEWPORT CENTER DR, STE. 100, NEWPORT BEACH, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 150 Worth Avenue, 137, Palm Beach, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2023-12-07 | 150 Worth Avenue, 137, Palm Beach, FL 33480 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-05-30 |
AMENDED ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2024-01-12 |
AMENDED ANNUAL REPORT | 2023-12-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-19 |
AMENDED ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State