Entity Name: | LA LUCHI FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 05 Aug 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N08000007393 |
FEI/EIN Number |
800196494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 NE 71 STREET, MIAMI, FL, 33138, US |
Mail Address: | 711 NE 71 STREET, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTEVEZ LUISA | President | 711 NE 71 STREET, MIAMI, FL, 33138 |
ESTEVEZ LUISA | Chief Executive Officer | 711 NE 71 STREET, MIAMI, FL, 33138 |
VALDES JORGE | Director | 711 NE 71 STREET, MIAMI, FL, 33138 |
ESTEVEZ LUISA | Agent | 711 NE 71 ST., MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000029666 | THE HEALING FACTORY | EXPIRED | 2011-03-23 | 2016-12-31 | - | 711 NE 71ST STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-22 | ESTEVEZ, LUISA | - |
REINSTATEMENT | 2020-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-01-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-17 | 711 NE 71 ST., MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-17 | 711 NE 71 STREET, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2012-01-17 | 711 NE 71 STREET, MIAMI, FL 33138 | - |
REINSTATEMENT | 2010-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-19 |
Amendment | 2018-01-08 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State