Search icon

LUCKY EXPLORERS LLC

Company Details

Entity Name: LUCKY EXPLORERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000011657
FEI/EIN Number 33-1223164
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

Agent

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

Managing Member

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1452 NW 78th Avenue, Doral, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 260 CRANDON BLVD, STE. 4, KEY BISCAYNE, FL 33149 No data
LC AMENDMENT 2013-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-25 Vernamonte, Domenico No data
LC AMENDMENT AND NAME CHANGE 2012-11-01 LUCKY EXPLORERS LLC No data
CHANGE OF MAILING ADDRESS 2012-11-01 1452 NW 78th Avenue, Doral, FL 33126 No data

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 Feb 2025

Sources: Florida Department of State