Entity Name: | LUNAR LOGIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUNAR LOGIC, 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: | 30 May 2006 (19 years ago) |
Document Number: | P06000074695 |
FEI/EIN Number |
204988674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 WEST 46TH STREET, MIAMI BEACH, FL, 33140, US |
Mail Address: | 855 WEST 46TH STREET, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLINI CHRISTINA | Director | 855 WEST 46TH STREET, MIAMI BEACH, FL, 33140 |
CARLINI CHRISTINA | Agent | 855 WEST 46TH STREET, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-23 | 855 WEST 46TH STREET, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2012-03-23 | 855 WEST 46TH STREET, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-23 | CARLINI, CHRISTINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-23 | 855 WEST 46TH STREET, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State