Search icon

LUCIO CLEANING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: LUCIO CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCIO CLEANING SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Dec 1987 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K08041
FEI/EIN Number 650024064

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

Address: % MARGARITA AVILA, 405 E. 44TH ST, HIALEAH, FL, 33013
Mail Address: % MARGARITA AVILA, 405 E. 44TH ST, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA, JOSE Treasurer 405 E. 44TH ST, HIALEAH, FL
AVILA, JOSE Director 405 E. 44TH ST, HIALEAH, FL
AVILA, MARGARITA Agent 405 E. 44TH ST, HIALEAH, FL, 33013
AVILA, LUCIO President 405 E. 44TH ST, HIALEAH, FL
AVILA, LUCIO Director 405 E. 44TH ST, HIALEAH, FL
AVILA MARGARITA Secretary 405 E. 44TH STREET, HIALEAH, FL
AVILA MARGARITA Treasurer 405 E. 44TH STREET, HIALEAH, FL
AVILA MARGARITA Director 405 E. 44TH STREET, HIALEAH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State