Search icon

LUMA 505, LLC.

Company Details

Entity Name: LUMA 505, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Apr 2012 (13 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Jul 2012 (13 years ago)
Document Number: L12000055751
FEI/EIN Number 39-2079755
Address: 16385 BISCAYNE BLVD, UNIT 1021, NORTH MIAMI BEACH, FL 33160
Mail Address: 16385 BISCAYNE BLVD, UNIT 1021, NORTH MIAMI BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Pacheco, Lucio Agent 231 DOUGLAS RD, UNIT 811, MIAMI, FL 33145

Manager

Name Role Address
PACHECO, LUCIO J Manager 5760 SW 8 STREET, SUITE 500, MIAMI, FL 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-22 Pacheco, Lucio No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 16385 BISCAYNE BLVD, UNIT 1021, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2022-04-22 16385 BISCAYNE BLVD, UNIT 1021, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 231 DOUGLAS RD, UNIT 811, MIAMI, FL 33145 No data
LC AMENDED AND RESTATED ARTICLES 2012-07-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000368090 ACTIVE 1000000998374 DADE 2024-06-10 2044-06-12 $ 3,446.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-11-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State