Search icon

LUIVIC COMPUTER SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: LUIVIC COMPUTER SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIVIC COMPUTER SUPPLIES INC. 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: 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: 04 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000003246
FEI/EIN Number 651067849

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

Address: 11231 NW 20 STREET, UNIT 140-244, MIAMI, FL, 33172
Mail Address: 11231 NW 20 STREET, UNIT 140-244, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LUISA M President 11231 NW 20 STREET, MIAMI, FL, 33172
TORRES LUISA M Agent 11231 NW 20 STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 11231 NW 20 STREET, UNIT 140-244, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-02-10 11231 NW 20 STREET, UNIT 140-244, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 11231 NW 20 STREET, UNIT 140-244, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2011-01-11 TORRES, LUISA M -
CANCEL ADM DISS/REV 2010-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000961876 LAPSED 15-004716 CC 26 3 MIAMI-DADE COUNTY 2015-10-08 2020-10-23 $18,889.88 ESSENDANT CO. F/K/A UNITED STATIONERS SUPPLY CO., 1 PARKWAY NORTH BLVD., DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-11
CORAPREIWP 2010-04-21
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-21
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State