Search icon

LUCKY EXPLORERS LLC - Florida Company Profile

Company Details

Entity Name: LUCKY EXPLORERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY EXPLORERS 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: 24 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000011657
FEI/EIN Number 33-1223164

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

Address: 1452 NW 78th Avenue, Doral, FL, 33126, US
Mail Address: 260 CRANDON BLVD, STE. 4, KEY BISCAYNE, FL, 33149
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vernamonte Domenico Managing Member 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149
PIGNATA CRISTOFORO Managing Member 260 CRANDON BLVD, STE. 4, KEY BISCAYNE, FL, 33149
Vernamonte Domenico Agent 260 CRANDON BLVD, STE. 4, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1452 NW 78th Avenue, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 260 CRANDON BLVD, STE. 4, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2013-09-19 - -
REGISTERED AGENT NAME CHANGED 2013-03-25 Vernamonte, Domenico -
LC AMENDMENT AND NAME CHANGE 2012-11-01 LUCKY EXPLORERS LLC -
CHANGE OF MAILING ADDRESS 2012-11-01 1452 NW 78th Avenue, Doral, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
LC Amendment 2013-09-19
AMENDED ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2013-03-25
LC Amendment and Name Change 2012-11-01
Florida Limited Liability 2012-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State