Entity Name: | LUMP SUM GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jun 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P01000059447 |
FEI/EIN Number | 651118911 |
Address: | 4330 SW 4 STREET, CORAL GABLES, FL, 33134 |
Mail Address: | 4330 SW 4 STREET, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA PABLO S | Agent | 4330 SW 4 STREET, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
GARCIA PABLO S | President | 317 MIRACLE MILE, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000018645 | RED KOI THAI & SUSHI LOUNGE | EXPIRED | 2019-02-05 | 2024-12-31 | No data | 317 MIRACLE MILE, CORAL GABLES, FL, 33134 |
G08134900019 | RED KOI LOUNGE | EXPIRED | 2008-05-13 | 2013-12-31 | No data | 317 MIRACLE MILE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-22 | 4330 SW 4 STREET, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2019-11-22 | 4330 SW 4 STREET, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-22 | 4330 SW 4 STREET, CORAL GABLES, FL 33134 | No data |
AMENDMENT | 2018-12-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-28 | GARCIA, PABLO S | No data |
AMENDMENT | 2018-03-01 | No data | No data |
REINSTATEMENT | 2011-02-03 | No data | No data |
PENDING REINSTATEMENT | 2011-02-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
Reg. Agent Change | 2019-11-22 |
ANNUAL REPORT | 2019-02-05 |
Amendment | 2018-12-28 |
ANNUAL REPORT | 2018-04-24 |
Amendment | 2018-03-01 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State