Search icon

LUMIER INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LUMIER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUMIER 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: 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: 15 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Dec 2009 (15 years ago)
Document Number: P05000113161
FEI/EIN Number 203318616

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

Mail Address: 1200 BRICKELL AVE, MIAMI, FL, 33131, US
Address: 1200 BRICKELL AVE, 1950, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCREDITED MANAGEMENT SERVICES LLC Agent -
REYES LUIS A President 1200 BRICKELL AVE, MIAMI, FL, 33131
REYES LUIS A Director 1200 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005305 AMS PRO ACTIVE 2022-01-14 2027-12-31 - 1200 BRICKELL AVE SUITE:1950, MIAMI, FL, 33126
G14000006329 ACCREDITED MANAGEMENT SERVICES EXPIRED 2014-01-17 2024-12-31 - 1200 BRICKELL AVE, #1950, MIAMI, FL, 33130
G09000175962 MEDCARE TRANSIT EXPIRED 2009-11-16 2014-12-31 - 8515 SW 152ND AVE, 284, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-07 Accredited Management Services -
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 1200 BRICKELL AVE, 1950, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 1200 BRICKELL AVE, 1950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-02-21 1200 BRICKELL AVE, 1950, MIAMI, FL 33131 -
AMENDMENT 2009-12-24 - -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State