Search icon

LUMINA POWER, INC.

Company Details

Entity Name: LUMINA POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2005 (20 years ago)
Document Number: P05000017217
FEI/EIN Number 202350926
Mail Address: 3000 TAFT STREET, HOLLYWOOD, FL, 33021, US
Address: 26 WARD HILL AVE, BRADFORD, MA, 01835, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1984960 3000 TAFT STREET, HOLLYWOOD, FL, 33021 3000 TAFT STREET, HOLLYWOOD, FL, 33021 954-987-4000

Filings since 2023-07-21

Form type 424B5
File number 333-273297-44
Filing date 2023-07-21
File View File

Filings since 2023-07-19

Form type 424B5
File number 333-273297-44
Filing date 2023-07-19
File View File

Filings since 2023-07-18

Form type S-3ASR
File number 333-273297-44
Filing date 2023-07-18
File View File

Agent

Name Role Address
MENDELSON VICTOR H Agent 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Cont

Name Role Address
SPEARS DEBORAH Cont 26 WARD HILL AVE, BRADFORD, MA, 01835

President

Name Role Address
WARD BRIAN President 26 WARD HILL AVE, BRADFORD, MA, 01835

Director

Name Role Address
Macau Carlos LJr. Director 3000 TAFT STREET, HOLLYWOOD, FL, 33021

Asst

Name Role Address
Machado Vivian Asst 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131
Martinez Julissa Asst 3000 TAFT STREET, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
LETENDRE ELIZABETH R Secretary 3000 TAFT STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 26 WARD HILL AVE, BRADFORD, MA 01835 No data
CHANGE OF MAILING ADDRESS 2020-05-27 26 WARD HILL AVE, BRADFORD, MA 01835 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State