Search icon

LUGA MOTOR INC - Florida Company Profile

Company Details

Entity Name: LUGA MOTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUGA MOTOR 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: 02 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000075696
FEI/EIN Number 261368709

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

Address: 1710 Goldenroad Road, ORLANDO, FL, 32807, US
Mail Address: PO Box 772530, ORLANDO, FL, 32877, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLARDO LUIS M Vice President 3850 OAK POINT BLVD, KISSIMMEE, FL, 34746
GALLARDO LUIS M Agent 3850 OAK POINTE BLVD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-02 1710 Goldenroad Road, 5 North, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2014-02-02 1710 Goldenroad Road, 5 North, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2013-07-24 GALLARDO, LUIS M -
REGISTERED AGENT ADDRESS CHANGED 2011-01-08 3850 OAK POINTE BLVD, KISSIMMEE, FL 34746 -
REINSTATEMENT 2011-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000468583 TERMINATED 1000000667024 ORANGE 2015-04-01 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000060026 TERMINATED 1000000648594 ORANGE 2014-12-16 2035-01-08 $ 7,743.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13000455759 TERMINATED 1000000435133 ORANGE 2013-02-04 2033-02-20 $ 795.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-02-02
AMENDED ANNUAL REPORT 2013-07-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-21
REINSTATEMENT 2011-01-08
Amendment 2010-04-19
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-14
Off/Dir Resignation 2007-11-05
Domestic Profit 2007-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State