Search icon

LUCID IMAGE, LLC - Florida Company Profile

Company Details

Entity Name: LUCID IMAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCID IMAGE, 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: 16 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L13000145553
FEI/EIN Number 46-3884898

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

Address: 333 NE 24th ST, Miami, FL, 33137, US
Mail Address: 333 NE 24th ST, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERA UZCATEGUI CARLOS A Managing Member 333 NE 24th ST, Miami, FL, 33137
Giordano Andrea Managing Member 333 NE 24th ST, Miami, FL, 33137
VALERA UZCATEGUI CARLOS A Agent 333 NE 24th ST, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013728 ENDEUDA2 ACTIVE 2025-01-30 2030-12-31 - 1100 BRICKELL BAY DR #310254, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 Valera Uzcategui, Carlos A -
CHANGE OF MAILING ADDRESS 2025-02-03 333 NE 24th ST, Apt. 1811, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 333 NE 24th ST, Apt. 1811, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-09-28 333 NE 24th ST, Apt. 1811, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 333 NE 24th ST, Apt. 1811, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2017-09-28 VALERA UZCATEGUI, CARLOS A -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State