Entity Name: | LUCHIA LEADER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCHIA LEADER 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: | 12 Sep 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000103689 |
FEI/EIN Number |
460586064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 NE 1st Ave, MIAMI, FL, 33132, US |
Mail Address: | 1600 NE 1st Ave, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sassoon Victor J | Manager | 1600 NE 1st Ave, MIAMI, FL, 33132 |
SHOSHANI NIR | Agent | 1600 NE 1st Ave, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 1600 NE 1st Ave, Suite 3800, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 1600 NE 1st Ave, Suite 3800, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 1600 NE 1st Ave, Suite 3800, MIAMI, FL 33132 | - |
LC AMENDMENT | 2015-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | SHOSHANI, NIR | - |
LC AMENDMENT | 2013-07-15 | - | - |
REINSTATEMENT | 2012-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2012-07-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-01 |
LC Amendment | 2015-04-27 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State