Search icon

LUIS BACKHOE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LUIS BACKHOE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS BACKHOE SERVICES, 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: 18 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2010 (14 years ago)
Document Number: P05000041314
FEI/EIN Number 202524042

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

Address: 8240 SW 37TH ST, MIAMI, FL, 33155, US
Mail Address: 8240 SW 37TH ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY LUIS C President 8240 SW 37TH ST, MIAMI, FL, 33155
TERRY LUIS C Vice President 8240 SW 37TH ST, MIAMI, FL, 33155
TERRY LUIS C Agent 8240 SW 37TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 8240 SW 37TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 8240 SW 37TH ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-03-07 8240 SW 37TH ST, MIAMI, FL 33155 -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000058795 LAPSED 11-06610 SP 26 MIAMI-DADE COUNTY 2011-12-19 2017-01-30 $4,055.51 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41700.00
Total Face Value Of Loan:
91200.00

Date of last update: 02 May 2025

Sources: Florida Department of State