Search icon

LUMAR GROUP, INC.

Company Details

Entity Name: LUMAR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000129622
FEI/EIN Number 261522132
Address: 900 E. ATLANTIC BLVD., SUITE 9, POMPANO BEACH, FL, 33060, US
Mail Address: 900 E. ATLANTIC BLVD., SUITE 9, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VERON LUIS A Agent 900 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060

President

Name Role Address
VERON NEUSA A President 2366 N.W. 33RD TERRACE, COCONUT CREEK, FL, 33066

Director

Name Role Address
VERON NEUSA A Director 2366 N.W. 33RD TERRACE, COCONUT CREEK, FL, 33066
TRANCOSO MARIA A Director 3400 N.W. 22ND PLACE, COCONUT CREEK, FL, 33066
TRANCOSO MARCOS V Director 3400 N.W. 22ND PLACE, COCONUT CREEK, FL, 33066
VERON LUIS A Director 2366 N.W. 33RD TERRACE, COCONUT CREEK, FL, 33066

Vice President

Name Role Address
TRANCOSO MARIA A Vice President 3400 N.W. 22ND PLACE, COCONUT CREEK, FL, 33066

Secretary

Name Role Address
TRANCOSO MARCOS V Secretary 3400 N.W. 22ND PLACE, COCONUT CREEK, FL, 33066

Treasurer

Name Role Address
VERON LUIS A Treasurer 2366 N.W. 33RD TERRACE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001102851 TERMINATED 1000000195628 BROWARD 2010-11-30 2030-12-08 $ 3,767.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State