Entity Name: | LUNA TRADES & INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUNA TRADES & INVESTMENTS, 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 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L08000068735 |
FEI/EIN Number |
263011894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13145 CORONADO DRIVE, N. MIAMI, FL, 33181 |
Mail Address: | 13145 CORONADO DRIVE, N. MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBALCABA CARMELA | Managing Member | 13145 CORONADO DRIVE, N. MIAMI, FL, 33181 |
NUNEZ IGOR | Manager | 13145 CORONADO DRIVE, N. MIAMI, FL, 33181 |
NUNEZ IGOR | Agent | 13145 CORONADO DRIVE, N. MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | NUNEZ, IGOR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-19 | 13145 CORONADO DRIVE, N. MIAMI, FL 33181 | - |
LC AMENDMENT | 2015-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-19 | 13145 CORONADO DRIVE, N. MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2015-05-19 | 13145 CORONADO DRIVE, N. MIAMI, FL 33181 | - |
LC AMENDMENT | 2014-05-30 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-15 |
ANNUAL REPORT | 2017-04-13 |
AMENDED ANNUAL REPORT | 2016-06-02 |
ANNUAL REPORT | 2016-03-29 |
LC Amendment | 2015-05-19 |
ANNUAL REPORT | 2015-01-05 |
LC Amendment | 2014-05-30 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State