Entity Name: | LUMERCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 May 2001 (24 years ago) |
Document Number: | P01000050105 |
FEI/EIN Number | 651120854 |
Address: | 255 Aragon Av, Coral Gables, FL, 33134, US |
Mail Address: | 4506 S DERBIGNY ST, NEW ORLEANS, LA, 70125, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ ANGELA M | Agent | 255 Aragon Ave, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
RAMIREZ ANGELA M | President | 4506 South Derbigny Street, New Orleans, LA, 70125 |
Name | Role | Address |
---|---|---|
RAMIREZ PATINO INES CATALINA | Director | 4506 South Derbigny St, New Orleans, LA, 70125 |
PATINO POSSE MERCEDES | Director | 4506 S Derbigny Street, New Orleans, LA, 70125 |
Name | Role | Address |
---|---|---|
FRAGA CLAUDIA | Vice President | 4506 S Derbigny St, New Orleans, LA, 70125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-03 | 255 Aragon Ave, Second Floor, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-29 | 255 Aragon Av, Second Floor, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-24 | 255 Aragon Av, Second Floor, Coral Gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-26 | RAMIREZ, ANGELA MARIA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000334899 | TERMINATED | 1000000264201 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 855.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-06-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-07-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State