Entity Name: | LUBECA INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUBECA INTERNATIONAL 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. |
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: | 16 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000038462 |
FEI/EIN Number |
263238866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 GLADES CIRCLE SUITE 156, Weston, FL, 33327, US |
Mail Address: | 2800 GLADES CIRCLE SUITE 156, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HACKER THOMAS | Managing Member | 2800 GLADES CIRCLE SUITE 156, Weston, FL, 33327 |
CASTRILLO DE HACKER LUISA O | Managing Member | 2800 GLADES CIRCLE SUITE 156, Weston, FL, 33327 |
CASYA BUSINESS SOLUTIONS, CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 2800 GLADES CIRCLE SUITE 156, Weston, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 2800 GLADES CIRCLE SUITE 156, Weston, FL 33327 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | CASYA BUSINESS SOLUTIONS CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 15800 PINES BLVD SUITE 305, PEMBROKE PINES, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-03-08 |
ADDRESS CHANGE | 2010-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State