Search icon

LUCA FILM PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: LUCA FILM PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCA FILM PRODUCTIONS, 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: 06 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P09000066551
FEI/EIN Number 270694226

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

Address: 1819 NE 182 ST., N Miami Beach, FL, 33162, US
Mail Address: 1819 NE 182 ST., N Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ RUDY President 1819 NE 182 ST., N Miami Beach, FL, 33162
MENENDEZ RUDY Agent 1819 NE 182 ST., N Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2020-02-21 LUCA FILM PRODUCTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 1819 NE 182 ST., N Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2019-01-25 1819 NE 182 ST., N Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 1819 NE 182 ST., N Miami Beach, FL 33162 -
AMENDMENT 2014-06-12 - -
REGISTERED AGENT NAME CHANGED 2014-06-12 MENENDEZ, RUDY -

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-23
Name Change 2020-02-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State