Entity Name: | MAMA LUCY'S ALL PRO RIBS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAMA LUCY'S ALL PRO RIBS 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: | 28 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2017 (8 years ago) |
Document Number: | P07000096504 |
FEI/EIN Number |
260796426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 NW 119TH STREET, MIAMI, FL, 33167 |
Mail Address: | 2201 NW 119TH STREET, MIAMI, FL, 33167 |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES RONALD M | President | 1318 CROTON COURT, WESTON, FL, 33327 |
HOLMES SHEILA | Vice President | 1318 CROTON COURT, WESTON, FL, 33327 |
HOLMES RONALD M | Agent | 1318 CROTON COURT, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-19 | HOLMES, RONALD M | - |
REINSTATEMENT | 2016-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-15 | 2201 NW 119TH STREET, MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2014-09-15 | 2201 NW 119TH STREET, MIAMI, FL 33167 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000364082 | TERMINATED | 1000000591318 | MIAMI-DADE | 2014-03-17 | 2034-03-21 | $ 5,244.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10001147062 | TERMINATED | 1000000197290 | DADE | 2010-12-15 | 2030-12-29 | $ 4,319.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-16 |
REINSTATEMENT | 2016-07-19 |
REINSTATEMENT | 2014-09-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State