Search icon

LUCKY MEGA CORPORATION - Florida Company Profile

Company Details

Entity Name: LUCKY MEGA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY MEGA CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000116224
FEI/EIN Number 030376235

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6531 NW 171 ST., MIAMI, FL, 33015, US
Mail Address: 6531 NW 171 ST., MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORIS MILTON F Director 1720 NW 88 WAY, Pembroke Pines, FL, 33024
GORIS MILTON F President 1720 NW 88 WAY, Pembroke Pines, FL, 33024
GORIS MILTON L Director 6531 NW 171 ST., MIAMI, FL, 33015
GORIS MILTON L Vice President 6531 NW 171 ST., MIAMI, FL, 33015
GORIS EDWIN F Director 1720 NW 88 WAY, Pembroke Pines, FL, 33024
GORIS EDWIN F Treasurer 1720 NW 88 WAY, Pembroke Pines, FL, 33024
GORIS MARITZA M Director 8332 NW 195 TERRACE, MIAMI, FL, 33015
GORIS MARITZA M Se 8332 NW 195 TERRACE, MIAMI, FL, 33015
GORIS MILTON L Agent 6531 NW 171 ST., MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082686 BEST CLEANERS EXPIRED 2014-06-13 2019-12-31 - 18712 NW 67TH AVENUE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 6531 NW 171 ST., MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-03-01 6531 NW 171 ST., MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 6531 NW 171 ST., MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2017-09-28 GORIS, MILTON L -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001053723 TERMINATED 1000000693500 DADE 2015-09-04 2035-12-04 $ 856.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000726451 TERMINATED 1000000683934 MIAMI-DADE 2015-06-24 2035-07-01 $ 731.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000184217 TERMINATED 1000000579909 DADE 2014-01-29 2034-02-07 $ 442.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000175470 TERMINATED 1000000578351 DADE 2014-01-28 2034-02-07 $ 3,724.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000088814 TERMINATED 1000000572271 MIAMI-DADE 2014-01-09 2034-01-15 $ 651.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000892142 TERMINATED 1000000368437 MIAMI-DADE 2013-05-06 2033-05-08 $ 399.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000800966 TERMINATED 1000000242561 DADE 2011-12-01 2031-12-07 $ 5,286.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000342902 TERMINATED 1000000217488 DADE 2011-05-27 2031-06-01 $ 727.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000342910 TERMINATED 1000000217490 DADE 2011-05-27 2021-06-01 $ 1,116.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-07-27
ANNUAL REPORT 2014-05-29
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State