Search icon

LUNA DEVELOPMENT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUNA DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUNA DEVELOPMENT 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: 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: 29 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Nov 2006 (19 years ago)
Document Number: P04000098082
FEI/EIN Number 010816851

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

Address: 1001 N.W. 51ST CT., FT. LAUDERDALE, FL, 33309, 02
Mail Address: 1001 N.W. 51ST CT., FT. LAUDERDALE, FL, 33309, 02
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA DAVID President 1001 NW 51 COURT, Ft. Lauderdale, FL, 33309
Medina David Agent 1001 NW 51 COURT, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-09-03 Medina, David -
REGISTERED AGENT ADDRESS CHANGED 2014-09-03 1001 NW 51 COURT, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 1001 N.W. 51ST CT., FT. LAUDERDALE, FL 33309 02 -
CHANGE OF MAILING ADDRESS 2011-02-24 1001 N.W. 51ST CT., FT. LAUDERDALE, FL 33309 02 -
NAME CHANGE AMENDMENT 2006-11-15 LUNA DEVELOPMENT CORP. -

Court Cases

Title Case Number Docket Date Status
LUNA DEVELOPMENT CORP. VS KAUFMAN LYNN CONSTRUCTION, INC. and BERKLEY REGIONAL INS. CO. 4D2016-2358 2016-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-012253

Parties

Name LUNA DEVELOPMENT CORP.
Role Appellant
Status Active
Representations Joseph William Lawrence
Name BERKLEY REGIONAL INSURANCE CO.
Role Appellee
Status Active
Name KAUFMAN LYNN CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Vincent F. Vaccarella, Craig R. Lewis
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 2, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LUNA DEVELOPMENT CORP.
Docket Date 2016-12-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 12, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (3314 PAGES)
Docket Date 2016-10-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ *AMENDED* ON PAYMENT OF THE RECORD ON APPEAL.
On Behalf Of LUNA DEVELOPMENT CORP.
Docket Date 2016-10-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2016-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LUNA DEVELOPMENT CORP.
Docket Date 2016-09-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 29, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment of the record on appeal.
Docket Date 2016-08-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part, and the time for preparation and service of the transcript is extended to and including September 1, 2016 only. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-08-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUNA DEVELOPMENT CORP.
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-22
Type:
Referral
Address:
12800 PINES BLVD., PEMBROKE PINES, FL, 33027
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246000
Current Approval Amount:
246000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
248283.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 990-6629
Add Date:
2010-12-16
Operation Classification:
Priv. Pass. (Business)
power Units:
5
Drivers:
5
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State