Entity Name: | LUCY B ORGANIZATION, 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: | 24 Jul 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N19000007675 |
FEI/EIN Number |
842604154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13030 WESTVIEW DR, MIAMI, FL, 33167, US |
Address: | 1290 Ali Baba Ave, Opa-locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL RUBY | President | 13030 WESTVIEW DR, MIAMI, FL, 33167 |
CAMPBELL RUBY | Secretary | 13030 WESTVIEW DR, MIAMI, FL, 33167 |
CLARK IRENE | Vice President | 13030 NW 22 PLACE, OPALOCKA, FL, 33054 |
CLARK IRENE | Director | 13030 NW 22 PLACE, OPALOCKA, FL, 33054 |
CAMPBELL DARNELL | Treasurer | 9411 SW 41 ST 202, MIRAMAR, FL, 33025 |
CAMPBELL DARNELL | Director | 9411 SW 41 ST 202, MIRAMAR, FL, 33025 |
Complete Desires Inc. | Agent | 15311 NW Railroad Drive, MIami Gardens, FL, 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000091730 | DONATION CENTER OF SOUTH FLORIDA | ACTIVE | 2021-07-13 | 2026-12-31 | - | 13030 WESTVIEW DR, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 1290 Ali Baba Ave, Opa-locka, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | Complete Desires Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 15311 NW Railroad Drive, MIami Gardens, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-09 |
Domestic Non-Profit | 2019-07-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State