Search icon

DON LUIS LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: DON LUIS LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON LUIS LIMITED, 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 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000100817
FEI/EIN Number 260878226

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

Address: 831 SW 14TH AVE, MIAMI, FL, 33135, US
Mail Address: 6201 SW 27 STREET, MIAMI, FL, 33155, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ-GUTIERREZ LUIS President 831 SW 14TH AVE, MIAMI, FL, 33135
HERNANDEZ-GUTIERREZ LUIS Secretary 831 SW 14TH AVE, MIAMI, FL, 33135
HERNANDEZ-GUTIERREZ LUIS Treasurer 831 SW 14TH AVE, MIAMI, FL, 33135
HERNANDEZ-GUTIERREZ LUIS Agent 831 SW 14TH AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 831 SW 14TH AVE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2013-04-03 831 SW 14TH AVE, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State