Entity Name: | LUCKY 13 HOME INVESTMENTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUCKY 13 HOME INVESTMENTS, INC 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: | 14 Dec 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000167141 |
FEI/EIN Number |
202009716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8004 N.W. 154TH ST., STE 217, MIAMI LAKES, FL, 33016 |
Mail Address: | 8004 N.W. 154TH ST., STE 217, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HECTOR RICHARD A | President | 8004 N.W. 154TH ST., STE 217, MIAMI LAKES, FL, 33016 |
HECTOR CRISTINA M | Vice President | 8004 N.W. 154TH ST., STE 217, MIAMI LAKES, FL, 33016 |
RONCA PAUL | Agent | 8004 N.W. 154TH ST., MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 8004 N.W. 154TH ST., STE 217, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 2017-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-16 | RONCA, PAUL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 8004 N.W. 154TH ST., STE 217, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 8004 N.W. 154TH ST., STE 217, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2017-10-27 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-11-16 |
ANNUAL REPORT | 2014-01-12 |
REINSTATEMENT | 2013-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State