Search icon

LUCKY'S CLEANING LLC - Florida Company Profile

Company Details

Entity Name: LUCKY'S CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY'S CLEANING 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: 07 Jan 2010 (15 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: L10000002550
FEI/EIN Number 271630971

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

Address: 1717 N BAYSHORE DRIVE, APT 1255, MIAMI, FL, 33132, US
Mail Address: 1717n North Bayshore Drive #1255, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROSALES HECTOR Manager 1717 N BAYSHORE DR APT 1255, MIAMI, FL, 33132
REY OSCAR O Agent 1400 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-06 - -
CHANGE OF MAILING ADDRESS 2020-03-19 1717 N BAYSHORE DRIVE, APT 1255, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-02-02 REY, OSCAR OCPA -
REINSTATEMENT 2018-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1717 N BAYSHORE DRIVE, APT 1255, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1400 LINCOLN ROAD, STE 504, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2010-03-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-02-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
LC Amendment 2010-03-15
Florida Limited Liability 2010-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State