Search icon

LUNA ASIAN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: LUNA ASIAN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUNA ASIAN ENTERPRISES 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: 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: L04000056911
FEI/EIN Number 201440382

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

Address: 1007 KANE CONCOURSE, BAY HARBOR, FL, 33154
Mail Address: 1007 KANE CONCOURSE, BAY HARBOR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRILL BARUCH Manager 1007 KANE CONCOURSE, BAY HARBOR, FL, 33154
BRILL BARUCH Treasurer 1007 KANE CONCOURSE, BAY HARBOR, FL, 33154
BRILL BARUCH Agent 1007 KANE CONCOURSE, BAY HARBOR, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059144 ASIA BAY EXPIRED 2017-05-28 2022-12-31 - 1007 KANE CONCOURSE, BAY HARBOR, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 - -
REINSTATEMENT 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-09 1007 KANE CONCOURSE, BAY HARBOR, FL 33154 -
REGISTERED AGENT NAME CHANGED 2007-08-09 BRILL, BARUCH -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-01-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000043283 TERMINATED 1000000732264 DADE 2017-01-13 2037-01-19 $ 5,653.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State