Search icon

LUCKY STAR DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: LUCKY STAR DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY STAR DESIGNS, 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: 03 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: L10000124639
FEI/EIN Number 800794530

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

Address: 561 SW 88th Place W., Miami, FL, 33174, US
Mail Address: 561 SW 88th Place W., Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUGER LILIAN Manager 561 SW 88th Place W., Miami, FL, 33174
Santana Luiz P Manager 561 SW 88th Place W., Miami, FL, 33174
Soto Vivian Secretary 1423 SW 20th ST., Miami, FL, 33145
Santana Luiz P Agent 561 SW 88th Place W., Miami, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 561 SW 88th Place W., Miami, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 561 SW 88th Place W., Miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2023-03-07 561 SW 88th Place W., Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2023-03-07 Santana, Luiz Pereira -
LC NAME CHANGE 2021-03-31 LUCKY STAR DESIGNS, LLC -
LC NAME CHANGE 2015-11-05 LUCKY STAR AUTOMOTIVE, LLC -
LC NAME CHANGE 2014-04-03 LUCKY STAR ENTERTAINMENT, LLC -
LC NAME CHANGE 2012-08-20 LUCKY STAR DESIGNS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
LC Name Change 2021-03-31
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State