Search icon

L.U.N. BROTHERS PLUMBING INC - Florida Company Profile

Company Details

Entity Name: L.U.N. BROTHERS PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.U.N. BROTHERS PLUMBING 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: 28 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000008850
FEI/EIN Number 264159070

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

Address: 10410 SW 154 CT, MIAMI, FL, 33196, US
Mail Address: 10410 SW 154 CT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUIS President 10410 SW 154 CT, MIAMI, FL, 33196
GONZALEZ LUIS Agent 10410 SW 154 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 10410 SW 154 CT, APT 4, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2021-12-16 10410 SW 154 CT, APT 4, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2021-12-16 GONZALEZ, LUIS -
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 10410 SW 154 CT, APT 4, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-03-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-12-16
ANNUAL REPORT 2010-03-20
Amendment 2009-03-27
Domestic Profit 2009-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State