Entity Name: | LUNA CALE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jun 2011 (14 years ago) |
Document Number: | N09000003332 |
FEI/EIN Number | 943476558 |
Address: | 706 SE 2nd Ave, Deerfield Beach, FL, 33441, US |
Mail Address: | 706 SE 2nd Ave, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres Alessandra I | Agent | 706 SE 2nd Ave, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Polanco Soares M S | Director | box 392, Swiftwater, PA, 18370 |
Ferrer Damaris I | Director | 700 Pine Ridge terr., Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
TORRES GRUBIC ALESSANDRA I | President | 706 SE 2nd Ave, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 706 SE 2nd Ave, Apt 329, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 706 SE 2nd Ave, Apt 329, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 706 SE 2nd Ave, Apt 329, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-02 | Torres , Alessandra Isabel | No data |
AMENDMENT | 2011-06-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State