Entity Name: | LUMEN COMMERCIAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUMEN COMMERCIAL GROUP, 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: | 15 Aug 2001 (24 years ago) |
Document Number: | P01000080612 |
FEI/EIN Number |
651130052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8155 NW 68 ST, MIAMI, FL, 33166, US |
Mail Address: | 8155 NW 68 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ LUIS M | Vice President | 8155 NW 68 ST, MIAMI, FL, 33166 |
CARDONA ANA B | Secretary | 8155 NW 68 ST, MIAMI, FL, 33166 |
VIEIRA MARCELA | Treasurer | 8155 NW 68 ST, MIAMI, FL, 33166 |
GONZALEZ MIGUEL | President | 8155 NW 68 ST, MIAMI, FL, 33166 |
VIEIRA MARCELA | Agent | 8155 NW 68 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 8155 NW 68 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 8155 NW 68 ST, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 8155 NW 68 ST, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-11 | VIEIRA, MARCELA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000389265 | TERMINATED | 1000000264519 | MIAMI-DADE | 2012-04-18 | 2032-05-09 | $ 1,158.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State