Search icon

LULU'S MINI MARKET LLC - Florida Company Profile

Company Details

Entity Name: LULU'S MINI MARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LULU'S MINI MARKET 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: 01 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L18000184055
FEI/EIN Number 83-1451075

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

Address: 768 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140, US
Mail Address: 768 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUSEF ABDELHAMID Authorized Member 850 W 49th Street, Hialeah, FL, 33012
MEKKAWI HOSSAM A Authorized Member 4270 Jupiter Terrace, Boynton Beach, FL, 33436
LUCKY MARKET CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083934 RUBII SMOKE SHOP ACTIVE 2019-08-07 2029-12-31 - 768 W 41ST ST, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 768 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-08-12 768 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 1129 W 68th ST., HIALEAH, FL 33014 -
LC AMENDMENT 2018-12-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-31
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-01-07
LC Amendment 2018-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State