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 |
Name | Role | Address |
---|---|---|
GONZALEZ PEDRO | Agent | 129 MIRACLE MILE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
GONZALEZ PEDRO | President | 129 MIRACLE MILE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
GONZALEZ PEDRO | Secretary | 129 MIRACLE MILE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
GONZALEZ PEDRO | Treasurer | 129 MIRACLE MILE, CORAL GABLES, FL, 33134 |
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 |
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 |
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 |
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