Search icon

"LUNA" BY THE GANG, LLC - Florida Company Profile

Company Details

Entity Name: "LUNA" BY THE GANG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

"LUNA" BY THE GANG, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L13000046501
FEI/EIN Number 46-5035688

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

Address: 650 WEST AVE APT 1408, Miami Beach, FL, 33139, US
Mail Address: 650 WEST AVE APT 1408, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICULAE BOGDAN L Manager 650 WEST AVE APT 1408, Miami Beach, FL, 33139
NICULAE JACQUELINE A Manager 650 WEST AVE APT 1408, Miami Beach, FL, 33139
Niculae Bogdan Agent 650 WEST AVE APT 1408, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096391 THE GANG RESTAURANT EXPIRED 2014-09-17 2019-12-31 - 15901 COLLINS AVENUE APT 607, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 650 WEST AVE APT 1408, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-01-22 650 WEST AVE APT 1408, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 650 WEST AVE APT 1408, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-01-22 Niculae, Bogdan -
LC AMENDMENT 2016-04-18 - -
LC AMENDMENT 2015-03-23 - -
LC AMENDMENT 2015-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000239552 ACTIVE 1000000709917 DADE 2016-04-04 2036-04-06 $ 14,119.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-26
AMENDED ANNUAL REPORT 2016-05-02
LC Amendment 2016-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State