Search icon

LUGO'S MOTOR, CORP. - Florida Company Profile

Company Details

Entity Name: LUGO'S MOTOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUGO'S MOTOR, 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: 13 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Apr 2008 (17 years ago)
Document Number: P05000055267
FEI/EIN Number 470952790

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

Address: 7831 NW 170 STREET, MIAMI, FL, 33015
Mail Address: 7831 NW 170 STREET, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO ALEXIS President 7831 NW 170 STREET, MIAMI, FL, 33015
LUGO ALEXIS Director 7831 NW 170 STREET, MIAMI, FL, 33015
LUGO MYLENY Secretary 7831 NW 170 STREET, MIAMI, FL, 33015
LUGO MYLENY Treasurer 7831 NW 170 STREET, MIAMI, FL, 33015
LUGO ALEXIS Agent 7831 NW 170 STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 7831 NW 170 STREET, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2008-04-10 7831 NW 170 STREET, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 7831 NW 170 STREET, MIAMI, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State