Search icon

LUA SATELLITE, LLC. - Florida Company Profile

Company Details

Entity Name: LUA SATELLITE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUA SATELLITE, 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: 10 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2006 (19 years ago)
Document Number: L06000037185
FEI/EIN Number 204667616

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

Address: 2750 SW 145TH Ave, Miramar, FL, 33027, US
Mail Address: 2750 SW 145TH Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ, MORALES-PEREZ & ASSOCIATES, P.A. Agent -
ESQUENAZI ELISA Authorized Member 1005 Kilpatrick LN, Fort Mill, SC, 29708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 2750 SW 145TH Ave, Suite 101, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-02-29 2750 SW 145TH Ave, Suite 101, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2024-02-29 GUTIERREZ MORALES-PEREZ & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 2750 SW 145TH Ave, Suite 101, Miramar, FL 33027 -
LC AMENDMENT 2006-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000804592 TERMINATED 1000000483293 MIAMI-DADE 2013-04-15 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State