Search icon

LUCKY CITY, INC.

Company Details

Entity Name: LUCKY CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P04000082365
FEI/EIN Number 203203683
Address: 5574 WEST SAMPLE RD, MARGATE, FL, 33073, US
Mail Address: 5574 WEST SAMPLE RD, MARGATE, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARCUS JOEL C Agent 676 W PROSPECT RD, FT LAUDERDALE, FL, 33309

President

Name Role Address
MEGNAUTH DEBAH President 7178 NORTHWEST 48TH COURT, LAUDERHILL, FL, 33319

Director

Name Role Address
MEGNAUTH DEBAH Director 7178 NORTHWEST 48TH COURT, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09021900257 LUCKY CITY EXPRESS EXPIRED 2009-01-21 2014-12-31 No data 5574 WEST SAMPLE ROAD, MARGATE, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-19 MARCUS, JOEL CPA No data
NAME CHANGE AMENDMENT 2010-04-26 LUCKY CITY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-19 5574 WEST SAMPLE RD, MARGATE, FL 33073 No data
CHANGE OF MAILING ADDRESS 2006-05-19 5574 WEST SAMPLE RD, MARGATE, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000266194 TERMINATED 1000000146354 BROWARD 2009-10-30 2030-02-16 $ 646.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State