Search icon

FREDY LUZ CORP. - Florida Company Profile

Company Details

Entity Name: FREDY LUZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDY LUZ 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: 13 Sep 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000099239
FEI/EIN Number 542075104

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

Address: 1598 WEST 37TH STREET, HIALEAH, FL, 33012
Mail Address: 1598 WEST 37TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBALLIDO TERESITA President 8560 DALKEITH LANE, MIAMI LAKES, FL, 33016
CARBALLIDO TERESITA Secretary 8560 DALKEITH LANE, MIAMI LAKES, FL, 33016
CARBALLIDO TERESITA Treasurer 8560 DALKEITH LANE, MIAMI LAKES, FL, 33016
CARBALLIDO TERESITA Director 8560 DALKEITH LANE, MIAMI LAKES, FL, 33016
CARBALLIDO TERESITA Agent 8560 DALKEITH LANE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-07-28 - -
REGISTERED AGENT NAME CHANGED 2008-07-28 CARBALLIDO, TERESITA -
AMENDMENT 2004-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-30 8560 DALKEITH LANE, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000065580 TERMINATED 1000000045014 25470 1766 2007-03-22 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000305291 TERMINATED 1000000045014 25470 1766 2007-03-22 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000117211 TERMINATED 1000000045012 25470 1765 2007-03-22 2027-04-25 $ 1,892.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-31
Amendment 2008-07-28
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-04-08
Amendment 2004-07-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-24
Domestic Profit 2002-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State