Entity Name: | LUCKY ENTERPRISES IV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCKY ENTERPRISES IV, 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: | 17 Jun 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000105463 |
FEI/EIN Number |
47-4302421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9480 NE 2 AVE #128, Miami Shores, FL, 33138, US |
Mail Address: | 9480 NE 2 AVE #128, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUNPROPERTIES HOLDINGS, LLC | Member | - |
Miller Eddie | Manager | 9480 NE 2 AVE #128, Miami Shores, FL, 33138 |
Sabido Alekxey | Manager | 9480 NE 2 AVE #128, Miami Shores, FL, 33138 |
STRAUCH SAMUEL | Manager | 1680 MICHIGAN AVENUE, SUITE 1024, MIAMI BEACH, FL, 33139 |
SHIRINO CELIA | Manager | 1680 MICHIGAN AVENUE, SUITE 1024, MIAMI BEACH, FL, 33139 |
MILLER EDWARD | Agent | 9480 NE 2 AVE #128, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 9480 NE 2 AVE #128, Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 9480 NE 2 AVE #128, Miami Shores, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 9480 NE 2 AVE #128, MIAMI SHORES, FL 33138 | - |
LC AMENDMENT | 2015-10-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-07 |
AMENDED ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-26 |
LC Amendment | 2015-10-26 |
Florida Limited Liability | 2015-06-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State