Search icon

LUMERCA, INC.

Company Details

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

Agent

Name Role Address
RAMIREZ ANGELA M Agent 255 Aragon Ave, CORAL GABLES, FL, 33134

President

Name Role Address
RAMIREZ ANGELA M President 4506 South Derbigny Street, New Orleans, LA, 70125

Director

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

Vice President

Name Role Address
FRAGA CLAUDIA Vice President 4506 S Derbigny St, New Orleans, LA, 70125

Events

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

Debts

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

Documents

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