Search icon

LUCIA-Z, INC.

Company Details

Entity Name: LUCIA-Z, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000078110
FEI/EIN Number 651091185
Address: 400 SURFSIDE BLVD., SURFSIDE, FL, 33154
Mail Address: 400 SURFSIDE BLVD., SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DARROW, ESQ. KENNETH F Agent 9400 S DADELAND BLVD. PENTHOUSE 5, MIAMI, FL, 33156

Director

Name Role Address
CALVENTO FERNANDO Director 400 SURFSIDE BLVD., SURFSIDE, FL, 33154
ZAFFARONI LUCIA Director 400 SURFSIDE BLVD., SURFSIDE, FL, 33154

Treasurer

Name Role Address
CALVENTO FERNANDO Treasurer 400 SURFSIDE BLVD., SURFSIDE, FL, 33154

Secretary

Name Role Address
CALVENTO FERNANDO Secretary 400 SURFSIDE BLVD., SURFSIDE, FL, 33154

President

Name Role Address
ZAFFARONI LUCIA President 400 SURFSIDE BLVD., SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 400 SURFSIDE BLVD., SURFSIDE, FL 33154 No data
CHANGE OF MAILING ADDRESS 2002-05-02 400 SURFSIDE BLVD., SURFSIDE, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2002-05-02 DARROW, ESQ., KENNETH F No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 9400 S DADELAND BLVD. PENTHOUSE 5, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-03-12
Domestic Profit 2000-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State