Search icon

LUIS LUYANDO MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LUIS LUYANDO MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS LUYANDO MANAGEMENT, 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: 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: 11 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2013 (12 years ago)
Document Number: P05000026343
FEI/EIN Number 202432803

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

Address: 10630 NW 88th St, Doral, FL, 33178, US
Mail Address: 10630 NW 88TH ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luyando Luis D Director 10630 NW 88TH ST, DORAL, FL, 33178
LUYANDO LUIS Agent 10630 NW 88TH ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 10630 NW 88th St, 204, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 10630 NW 88TH ST, 204, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-01-26 10630 NW 88th St, 204, Doral, FL 33178 -
AMENDMENT 2013-09-06 - -
AMENDMENT AND NAME CHANGE 2013-01-07 LUIS LUYANDO MANAGEMENT, INC. -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State