Search icon

GRUPO LUCAYA, LLC - Florida Company Profile

Company Details

Entity Name: GRUPO LUCAYA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO LUCAYA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2011 (14 years ago)
Document Number: L02000028269
FEI/EIN Number 010755218

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

Address: 1108 KANE CONCOURSE, SUITE 224, BAY HARBOR ISLAND, FL, 33154, US
Mail Address: 1108 KANE CONCOURSE, SUITE #224, BANK OF AMERICA BLDG, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gold Stuart M Admi PO Box 133317, Atlanta, GA, 30333
GOLD SALOMON Agent 1108 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
GOLD DAVID Managing Member 1643 BRICKELL AVE., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1108 KANE CONCOURSE, SUITE 224, BAY HARBOR ISLAND, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1108 KANE CONCOURSE, SUITE 224, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2017-02-23 1108 KANE CONCOURSE, SUITE 224, BAY HARBOR ISLAND, FL 33154 -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State