Search icon

LUNA USA TWO, LLC - Florida Company Profile

Company Details

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

LUNA USA TWO, 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: 26 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2023 (2 years ago)
Document Number: L17000117235
FEI/EIN Number 82-1827246

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

Address: 2701 NE 14TH ST CAUSEWAY, SUITE 2B, POMPANO BEACH, FL, 33062, US
Mail Address: 2701 NE 14TH ST CAUSEWAY, SUITE 2B, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERZONI ELVEZIO Manager 1646 SE 3RD COURT, DEERFIELD BEACH, FL, 33441
Berzoni Pracchi Simone P Manager 1646 SE 3RD COURT, DEERFIELD BEACH, FL, 33441
BERZPNI PRACCHI SILVIA M Manager 702 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
GRIFFIN KAREN Agent 2701 NE 14TH ST CAUSEWAY, SUITE 2B, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 2701 NE 14TH ST CAUSEWAY, SUITE 2B, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-10-30 2701 NE 14TH ST CAUSEWAY, SUITE 2B, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2023-10-30 GRIFFIN, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 2701 NE 14TH ST CAUSEWAY, SUITE 2B, POMPANO BEACH, FL 33062 -
LC AMENDMENT 2023-06-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-10-30
LC Amendment 2023-06-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State