Search icon

LUCY'S LINGERIE CORP. - Florida Company Profile

Company Details

Entity Name: LUCY'S LINGERIE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCY'S LINGERIE CORP. 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: 16 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000054288
FEI/EIN Number 010694564

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

Address: 11865 SW 26TH STREET SUITE G-7, MIAMI, FL, 33175, US
Mail Address: 16050 SW 86 LANE, MIAMI, FL, 33193
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO LUZ ELENA President 16050 SW 86 LANE, MIAMI, FL, 33193
BLANCO LUZ ELENA Director 16050 SW 86 LANE, MIAMI, FL, 33193
BLANCO LUZ ELENA Agent 11865 SW 26TH STREET SUITE G-7, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 11865 SW 26TH STREET SUITE G-7, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-06 11865 SW 26TH STREET SUITE G-7, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2011-01-28 11865 SW 26TH STREET SUITE G-7, MIAMI, FL 33175 -
REINSTATEMENT 2011-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000005985 TERMINATED 1000000910971 DADE 2021-12-21 2042-01-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000421764 TERMINATED 1000000655625 MIAMI-DADE 2015-03-30 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000643966 TERMINATED 1000000280743 MIAMI-DADE 2013-03-28 2033-04-04 $ 305.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000643974 TERMINATED 1000000280745 MIAMI-DADE 2013-03-28 2023-04-04 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001036501 TERMINATED 1000000405643 MIAMI-DADE 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8770749010 2021-05-28 0455 PPP 11865 SW 26th St, Miami, FL, 33175-2400
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-2400
Project Congressional District FL-28
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150666.67
Forgiveness Paid Date 2021-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State