Search icon

LUKOT INC. - Florida Company Profile

Company Details

Entity Name: LUKOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUKOT 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: 13 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2009 (15 years ago)
Document Number: P06000142296
FEI/EIN Number NOT APPLICABLE

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

Address: 18911 COLLINS AVE., 2006, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18911 COLLINS AVE., 2006, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKOWIECKY PINKOS Director 18911 COLLINS AVE., APT. 2006, SUNNY ISLES BEACH, FL, 33160
GRUNHAUS RUTH Director 18911 COLLINS AVE., APT. 2006, SUNNY ISLES BEACH, FL, 33160
LUKOWIECKY MIKE Vice President 18911 COLLINS AVE., APT. 2006, SUNNY ISLES BEACH, FL, 33160
LUKOWIECKY PINKOS Vice President 18911 COLLINS AVE., APT. 2006, SUNNY ISLES BEACH, FL, 33160
GRUNHAUS RUTH Vice President 18911 COLLINS AVE., APT. 2006, SUNNY ISLES BEACH, FL, 33160
LUKOWIECKY MIKE Director 18911 COLLINS AVE., APT. 2006, SUNNY ISLES BEACH, FL, 33160
Grunhaus Ruth Agent 18911 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-06 Grunhaus, Ruth -
REINSTATEMENT 2009-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State