Entity Name: | LUMA BUILDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUMA BUILDING CORP. 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: | 26 Apr 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L69557 |
FEI/EIN Number |
650187638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12969 S.W. 59TH TERRACE, MIAMI, FL, 33183 |
Mail Address: | 12969 S.W. 59TH TERRACE, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTANA LUPERCIO | President | 12969 S.W. 59TH TERRACE, MIAMI, FL, 33183 |
QUINTANA LUPERCIO | Treasurer | 12969 S.W. 59TH TERRACE, MIAMI, FL, 33183 |
QUINTANA MARIA | Secretary | 12969 S.W. 59TH TERRACE, MIAMI, FL, 33183 |
QUINTANA LUPERCIO P | Agent | 12969 S.W. 59TH TERRACE, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000021916 | AMENGUAL ROOFING DIVISION | EXPIRED | 2010-03-09 | 2015-12-31 | - | 3851 NW 12 TERRACE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | QUINTANA, LUPERCIO P | - |
REINSTATEMENT | 2001-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-11-05 | 12969 S.W. 59TH TERRACE, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2001-11-05 | 12969 S.W. 59TH TERRACE, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-11-05 | 12969 S.W. 59TH TERRACE, MIAMI, FL 33183 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000135817 | TERMINATED | 1000000251362 | DADE | 2012-02-16 | 2032-03-01 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-06-08 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State