Search icon

LUNA GRAJALES, LLC - Florida Company Profile

Company Details

Entity Name: LUNA GRAJALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUNA GRAJALES, 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: 11 Jul 2016 (9 years ago)
Document Number: L16000130638
FEI/EIN Number 81-3307463

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

Address: 2681 N Flamingo Rd, Sunrise, FL, 33323, US
Mail Address: 2681 N Flamingo Rd, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA MARQUEZ PEDRO F Authorized Member 2681 N Flamingo Rd, Sunrise, FL, 33323
GRAJALES ALEJANDRA Authorized Member 2681 N Flamingo Rd, Sunrise, FL, 33323
LUNA PEDRO F Agent 2681 N Flamingo Rd, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125432 MEGASUN POOL SERVICE EXPIRED 2017-11-14 2022-12-31 - 4366 FOXTAIL LANE, WESTON, FL, 33331
G17000005835 BUMPERDOC EXPIRED 2017-01-17 2022-12-31 - 4366 FOXTAL LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 2681 N Flamingo Rd, APT 505 South, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2024-03-08 2681 N Flamingo Rd, APT 505 South, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 2681 N Flamingo Rd, APT 505 South, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2023-09-19 LUNA, PEDRO FELIPE -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-09
Florida Limited Liability 2016-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State