Search icon

LURIA IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LURIA IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Jul 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M99000001102
FEI/EIN Number 522177330

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

Address: C/O DLC MANAGEMENT CORPORATION, 580 WHITE PLAINS RD, TARRYTOWN, NY, 10591
Mail Address: C/O DLC MANAGEMENT CORPORATION, 580 WHITE PLAINS RD, TARRYTOWN, NY, 10591
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JIT PACKAGE PARTNERS, LLC Managing Member 580 WHITE PLAINS RD, TARRYTOWN, NY, 10591
IFSHIN ADAM Managing Member 580 WHITE PLAINS RD, TARRYTOWN, NY, 10591
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 C/O DLC MANAGEMENT CORPORATION, 580 WHITE PLAINS RD, TARRYTOWN, NY 10591 -
REINSTATEMENT 2011-03-07 - -
CHANGE OF MAILING ADDRESS 2011-03-07 C/O DLC MANAGEMENT CORPORATION, 580 WHITE PLAINS RD, TARRYTOWN, NY 10591 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-02-24 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2005-03-08 NRAI SERVICES, INC -
REINSTATEMENT 2003-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000031734 LAPSED 01030170014 01557 01488 2003-01-23 2023-01-24 $ 10,750.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
REINSTATEMENT 2011-03-07
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-02-13
REINSTATEMENT 2006-02-24
Reg. Agent Change 2005-03-08
ANNUAL REPORT 2004-09-21
REINSTATEMENT 2003-10-30
ANNUAL REPORT 2002-08-11
ANNUAL REPORT 2001-09-04
ANNUAL REPORT 2000-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State