Search icon

LUPI GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: LUPI GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUPI GLOBAL, 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: 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: 11 Sep 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000216233
FEI/EIN Number 83-1894354

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

Address: 7139, Crescent Creek Way, COCONUT CREEK, FL, 33073, US
Mail Address: 7139 Crescent Creek Way, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE CHUNG X Chief Executive Officer 7139, COCONUT CREEK, FL, 33073
LE CHUNG X Agent 7139, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-03-18 LE, CHUNG XUAN -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 7139, Crescent Creek Way, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-04-23 7139, Crescent Creek Way, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 7139, Crescent Creek Way, COCONUT CREEK, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000072643 ACTIVE CACE22017370 BROWARD COUNTY CIRCUIT COURT 2023-11-22 2029-02-05 $129,024.06 PG EXPORTS LLC, 394 WOODBRIDGE LANE, JERICHO, NY 11753

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-09-11

Date of last update: 01 May 2025

Sources: Florida Department of State