Search icon

LUCKY STRIKE MIAMI, L.L.C. - Florida Company Profile

Company Details

Entity Name: LUCKY STRIKE MIAMI, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY STRIKE MIAMI, L.L.C. 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: 17 Sep 2004 (21 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L04000069120
FEI/EIN Number 201386567

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

Address: 15260 Ventura Blvd., Suite 1110, Sherman Oaks, CA, 91403, US
Mail Address: 15260 VENTURA BLVD., SUITE 1110, SHERMAN OAKS, CA, 91403
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER STEVEN Managing Member 15260 VENTURA BLVD, SUITE 1110, SHERMAN OAKS, CA, 91403
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 15260 Ventura Blvd., Suite 1110, Sherman Oaks, CA 91403 -
REGISTERED AGENT NAME CHANGED 2012-06-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-06-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDED AND RESTATED ARTICLES 2011-09-16 - -
CHANGE OF MAILING ADDRESS 2009-04-27 15260 Ventura Blvd., Suite 1110, Sherman Oaks, CA 91403 -
AMENDMENT 2005-05-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-22
Reg. Agent Change 2012-06-06
ANNUAL REPORT 2012-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State