Search icon

LUNAJONAI L.L.C. - Florida Company Profile

Company Details

Entity Name: LUNAJONAI L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUNAJONAI L.L.C. 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: 26 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L11000010886
FEI/EIN Number 453623252

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

Address: 13499 Biscayne Blvd, NORTH MIAMI, FL, 33181, US
Mail Address: 13499 Biscayne Blvd, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILLAH-NEIPAL LUCIEN Manager 49 RESIDENCE COMMERCIALE QUARTIER D'ORLEAN, LE SPRING, 97150
PILLAH-NEIPAL NATHALIE M Manager 49 RESIDENCE COMMERCIALE QUARTIER D'ORLEAN, LE SPRING, 97150
PILLAH-NEIPAL JONATHAN Manager 49 RESIDENCE COMMERCIALE QUARTIER D'ORLEAN, LE SPRING, 97150
GUADALPI GIL Manager 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
GUADALPI GIL Agent 13499 Biscayne Blvd, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 13499 Biscayne Blvd, Apt # 1714, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-01-17 13499 Biscayne Blvd, Apt # 1714, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-01-17 GUADALPI, GIL -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 13499 Biscayne Blvd, Apt # 1714, NORTH MIAMI, FL 33181 -
LC AMENDMENT 2012-08-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-03
LC Amendment 2022-05-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State