Search icon

LUMEKCO GENERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LUMEKCO GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUMEKCO GENERAL SERVICES, 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: 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: 13 Feb 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L50941
FEI/EIN Number 650216719

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

Address: 2411 SW 134 AVE, SUITE 204, MIAMI, FL, 33125, US
Mail Address: P.O. BOX 651911, MIAMI, FL, 33265-1911, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-MEDINA, LUIS President 1830 SW 92 AVE., MIAMI, FL
PEREZ-MEDINA, LUIS Director 1830 SW 92 AVE., MIAMI, FL
MEDINA-PEREZ LUIS Agent 1830 SW 92ND AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 2411 SW 134 AVE, SUITE 204, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-15 1830 SW 92ND AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1994-08-09 2411 SW 134 AVE, SUITE 204, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 1993-07-30 MEDINA-PEREZ, LUIS -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State