Search icon

LUMI TRADE INC. - Florida Company Profile

Company Details

Entity Name: LUMI TRADE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUMI TRADE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 16 Feb 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Nov 2008 (16 years ago)
Document Number: L50539
FEI/EIN Number 521667617

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

Address: 419 W 49TH ST,, STE 217, HIALEAH, FL, 33012, US
Mail Address: 419 W 49TH ST,, STE 217, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APARICIO LUIS President 419 W 49TH ST,, HIALEAH, FL, 33012
APARICIO LUIS Secretary 419 W 49TH ST,, HIALEAH, FL, 33012
APARICIO LUIS Treasurer 419 W 49TH ST,, HIALEAH, FL, 33012
APARICIO LUIS Director 419 W 49TH ST,, HIALEAH, FL, 33012
APARICIO LUIS Agent 10773 NW 58 ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 419 W 49TH ST,, STE 217, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2019-03-01 419 W 49TH ST,, STE 217, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-03-13 APARICIO, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2004-03-13 10773 NW 58 ST, UNIT 383, MIAMI, FL 33178 -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000937554 TERMINATED 1000000188313 DADE 2010-09-17 2030-09-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State