Entity Name: | LUZ VERDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUZ VERDE, 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: |
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: | 07 May 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Jan 2010 (15 years ago) |
Document Number: | P01000045470 |
FEI/EIN Number |
651118627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SE 1ST STREET, SUITE 640, MIAMI, FL, 33131, US |
Mail Address: | 200 SE 1ST STREET, SUITE 640, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCO VARON MARIA L | President | CR 13 78-95 BRR EL LAGO, BOGOTA, DC |
FLORIDA FILING & SEARCH SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-11-27 | FLORIDA FILING & SEARCH SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-27 | 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-16 | 200 SE 1ST STREET, SUITE 640, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-06-16 | 200 SE 1ST STREET, SUITE 640, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2010-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-11 |
Reg. Agent Change | 2017-11-27 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State