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 |
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 |
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 | - | - |
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 |
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