Entity Name: | LULI POOLS SERVICE AND SUPPLIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Aug 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 1984 (40 years ago) |
Document Number: | G55625 |
FEI/EIN Number | 59-2312112 |
Address: | 7600 NW 186 ST, Miami, FL 33015 |
Mail Address: | 7600 NW 186 ST, Miami, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pedrosa Luna, Cristian David | Agent | 7600 NW 186 St, Hialeah, FL 33015 |
Name | Role | Address |
---|---|---|
Pedrosa luna, Cristian David | President | 7600 NW 186 St, Hialeah, FL 33015 |
Name | Role | Address |
---|---|---|
Pedrosa luna, Cristian David | Secretary | 7600 NW 186 St, Hialeah, FL 33015 |
Name | Role | Address |
---|---|---|
Pedrosa luna, Cristian David | Treasurer | 7600 NW 186 St, Hialeah, FL 33015 |
Name | Role | Address |
---|---|---|
Pedrosa luna, Cristian David | Director | 7600 NW 186 St, Hialeah, FL 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Pedrosa Luna, Cristian David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 7600 NW 186 St, Hialeah, FL 33015 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 7600 NW 186 ST, Miami, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 7600 NW 186 ST, Miami, FL 33015 | No data |
REINSTATEMENT | 1984-12-31 | No data | No data |
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000093792 | LAPSED | 2011-CC-1686-O | ORANGE | 2012-02-08 | 2017-02-13 | $5352.41 | GORMAN CO. A DIVISION OF HAJOCA CORPORATION, 6910 SW 1ST STREET, MARGATE, FLORIDA 33068 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State