Entity Name: | LUJANO LANDSCAPING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUJANO LANDSCAPING, CORP. 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: | 22 Jan 2008 (17 years ago) |
Document Number: | P08000007992 |
FEI/EIN Number |
261818026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 349 E Dayton Cir, FT Lauderdale, FL, 33312, US |
Mail Address: | 349 E Dayton Cir, FT Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUJANO HERIBERTO | Director | 349 E Dayton Cir, FT Lauderdale, FL, 33312 |
LUJANO HERIBERTO | President | 349 E Dayton Cir, FT Lauderdale, FL, 33312 |
LUJANO HERIBERTO | Vice President | 349 E Dayton Cir, FT Lauderdale, FL, 33312 |
LOPEZ NORMA | Secretary | 349 E Dayton Cir, FT Lauderdale, FL, 33312 |
LUJANO HERIBERTO | Agent | 349 E Dayton Cir, FT Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 349 E Dayton Cir, FT Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 349 E Dayton Cir, FT Lauderdale, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 349 E Dayton Cir, FT Lauderdale, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State