Search icon

LUMA BUILDING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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