Search icon

MANYLUCY INC. - Florida Company Profile

Company Details

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

MANYLUCY 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: 10 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000090567
FEI/EIN Number 753250056

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

Address: C/O ALICIA LUKIN, 2501 S OCEAN DR, HOLLYWOOD, FL, 33019, US
Mail Address: C/O ALICIA LUKIN, 2501 S OCEAN DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ, VEGA & ASSOCIATES, INC. Agent -
PAROLIN LUIS President C/O ALICIA LUKIN, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 C/O ALICIA LUKIN, 2501 S OCEAN DR, 522, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2020-02-23 C/O ALICIA LUKIN, 2501 S OCEAN DR, 522, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2014-03-19 SUAREZ VEGA & ASSOCIATES INC -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State