Search icon

LULI, CORP.

Company Details

Entity Name: LULI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000044732
FEI/EIN Number 651100073
Address: 1736 sw 19 st, MIAMI, FL, 33145, US
Mail Address: 1736 sw 19 st, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES JOSE MANUEL Agent 1736 sw 19 st, MIAMI, FL, 33145

President

Name Role Address
VALDES JOSE M President 1736 sw 19 st, MIAMI, FL, 33145

Director

Name Role Address
VALDES JOSE M Director 1736 sw 19 st, MIAMI, FL, 33145

Vice President

Name Role Address
VALDES JOSE MANUEL Vice President 1736 sw 19 st, MIAMI, FL, 33145

Secretary

Name Role Address
VALDES JOSE MANUEL Secretary 1736 sw 19 st, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 1736 sw 19 st, 203, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 1736 sw 19 st, 203, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2013-04-22 1736 sw 19 st, 203, MIAMI, FL 33145 No data
AMENDMENT 2010-09-13 No data No data
REGISTERED AGENT NAME CHANGED 2007-10-08 VALDES, JOSE MANUEL No data
AMENDMENT 2007-10-08 No data No data
AMENDMENT 2002-04-01 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-10
Off/Dir Resignation 2010-09-27
Amendment 2010-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State