Search icon

LUVIANO'S PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: LUVIANO'S PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUVIANO'S PRODUCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000048005
FEI/EIN Number 208878976

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

Address: 810 KISSIMMEE STREET, IMMOKALEE, FL, 34142
Mail Address: 810 KISSIMMEE STREET, IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUVIANO-ALVAREZ SAMUEL Director 810 KISSIMMEE STREET, IMMOKALEE, FL, 34142
LUVIANO-ALVAREZ SAMUEL President 810 KISSIMMEE STREET, IMMOKALEE, FL, 34142
LUVIANO-ALVAREZ SAMUEL Secretary 810 KISSIMMEE STREET, IMMOKALEE, FL, 34142
LUVIANO-ALVAREZ SAMUEL Treasurer 810 KISSIMMEE STREET, IMMOKALEE, FL, 34142
BRITO-LOPEZ PAULINA Vice President 810 KISSIMMEE STREET, IMMOKALEE, FL, 34142
LUVIANO-ALVAREZ SAMUEL Agent 810 KISSIMMEE STREET, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State