Search icon

RADIANT LUZ CORPORATION

Company Details

Entity Name: RADIANT LUZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2009 (16 years ago)
Date of dissolution: 13 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2014 (11 years ago)
Document Number: P09000017050
FEI/EIN Number 264316678
Address: 129 MIRACLE MILE, CORAL GABLES, FL, 33134, UN
Mail Address: 129 MIRACLE MILE, CORAL GABLES, FL, 33134, UN
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ PEDRO Agent 129 MIRACLE MILE, CORAL GABLES, FL, 33134

President

Name Role Address
GONZALEZ PEDRO President 129 MIRACLE MILE, CORAL GABLES, FL, 33134

Secretary

Name Role Address
GONZALEZ PEDRO Secretary 129 MIRACLE MILE, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
GONZALEZ PEDRO Treasurer 129 MIRACLE MILE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09058900086 SPY WORLD EXPIRED 2009-02-27 2014-12-31 No data 129 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
VOLUNTARY DISSOLUTION 2014-05-13 No data No data
CHANGE OF MAILING ADDRESS 2012-04-17 129 MIRACLE MILE, CORAL GABLES, FL 33134 UN No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 129 MIRACLE MILE, CORAL GABLES, FL 33134 UN No data
REGISTERED AGENT NAME CHANGED 2012-04-17 GONZALEZ, PEDRO No data
REINSTATEMENT 2011-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2009-06-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-08 129 MIRACLE MILE, CORAL GABLES, FL 33134 No data
AMENDMENT 2009-06-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000179894 TERMINATED 1000000579167 MIAMI-DADE 2014-01-29 2034-02-07 $ 1,127.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-13
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-11-29
ANNUAL REPORT 2010-05-20
Off/Dir Resignation 2009-06-25
Amendment 2009-06-25
Amendment 2009-06-08
Domestic Profit 2009-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State