Search icon

LUNAR LOGIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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