Entity Name: | LUCCEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCCEL, 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: | 14 Nov 2012 (12 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: | L12000143892 |
FEI/EIN Number |
461399173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 West Flagler St, Ste B-209, Miami, FL, 33144, US |
Mail Address: | 8500 West Flagler St, Ste B-209, Miami, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGGIO FERNANDO OMAR | Manager | 8500 West Flagler St, Miami, FL, 33144 |
ROGGIO CELIA M | Managing Member | 8500 West Flagler St, Miami, FL, 33144 |
HERNANDEZ MIGUEL A | Agent | 8500 West Flagler St, Miami, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 8500 West Flagler St, Ste B-209, Miami, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 8500 West Flagler St, Ste B-209, Miami, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-11 | 8500 West Flagler St, Ste B-208, Miami, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-17 | HERNANDEZ, MIGUEL A | - |
REINSTATEMENT | 2014-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2013-03-04 |
Florida Limited Liability | 2012-11-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State