Search icon

LUMAR CORPORATION - Florida Company Profile

Company Details

Entity Name: LUMAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUMAR CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: P00000090366
FEI/EIN Number 651042335

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

Address: 19 COUNTRY CLUB CIRCLE, METHUEN, MA, 01844, US
Mail Address: 54-56 MATIGNON ROAD, NORTH CAMBRIDGE, MA, 02140, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMAUCHI MARITZA President 19 COUNTRY CLUB CIRCLE, METHUEN, MA, 01844
SIMAUCHI LUIS Jr. Secretary 18 GILBERT TRAIL NE, ATLANTA, GA, 30308
MARITZA SIMAUCHI Agent 7335 SOUTH WEST 8TH, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 19 COUNTRY CLUB CIRCLE, METHUEN, MA 01844 -
REGISTERED AGENT NAME CHANGED 2023-04-06 MARITZA , SIMAUCHI -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 7335 SOUTH WEST 8TH, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-02-21 19 COUNTRY CLUB CIRCLE, METHUEN, MA 01844 -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000406681 TERMINATED 1000000221025 DADE 2011-06-21 2031-06-29 $ 318.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State