Search icon

LUMINA HEALING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LUMINA HEALING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUMINA HEALING CENTER, 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: 11 Jun 2007 (18 years ago)
Date of dissolution: 22 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2023 (2 years ago)
Document Number: P07000068227
FEI/EIN Number 364610405

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

Address: 877 42 Ave N, ST. PETERSBURG, FL, 33703, US
Mail Address: P.O. Box 76224, ST. PETERSBURG, FL, 33734, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ OSCAR J President 877 42nd AVE NORTH, ST. PETERSBURG, FL, 33703
HERNANDEZ OSCAR J Agent 877 42 Ave N, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 877 42 Ave N, ST. PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2022-03-27 877 42 Ave N, ST. PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 877 42 Ave N, ST. PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2012-01-23 HERNANDEZ, OSCAR JR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-22
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State