Search icon

LUZGO ENTERPRISES, INC.

Company Details

Entity Name: LUZGO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000103427
FEI/EIN Number 651071184
Address: 11541 SW 153 AVE., MIAMI, FL, 33196
Mail Address: 11541 SW 153 AVE., MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ LUZ STELLA Agent 11541 SW 153RD AVENUE, MIAMI, FL, 33196

President

Name Role Address
GOMEZ GILBERTO President 11541 SW 153RD AVENUE, MIAMI, FL

Treasurer

Name Role Address
GOMEZ GILBERTO Treasurer 11541 SW 153RD AVENUE, MIAMI, FL

Director

Name Role Address
GOMEZ GILBERTO Director 11541 SW 153RD AVENUE, MIAMI, FL
GOMEZ LUZ STELLA Director 11541 SW 153RD AVENUE, MIAMI, FL

Vice President

Name Role Address
GOMEZ LUZ STELLA Vice President 11541 SW 153RD AVENUE, MIAMI, FL

Secretary

Name Role Address
GOMEZ LUZ STELLA Secretary 11541 SW 153RD AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 11541 SW 153 AVE., MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2007-05-09 11541 SW 153 AVE., MIAMI, FL 33196 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000165236 LAPSED 1000000254984 DADE 2012-02-29 2022-03-07 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-22
Domestic Profit 2000-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State