Search icon

LUCKY ADS ON WHEELS, INC. - Florida Company Profile

Company Details

Entity Name: LUCKY ADS ON WHEELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY ADS ON WHEELS, 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: 27 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000072011
FEI/EIN Number 270915675

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

Address: 630 SW 109th AVE, Sweetwater, FL, 33174, US
Mail Address: 630 SW 109th Ave, Sweetwater, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ EMILIO Vice President 9271 SW 59 STREET, MIAMI, FL, 33173
JIMENEZ MICHAEL E President 9271 S.W. 59 STREET, MIAMI, FL, 33173
JIMENEZ EMILIO Agent 9271 S.W. 59 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 630 SW 109th AVE, Sweetwater, FL 33174 -
CHANGE OF MAILING ADDRESS 2016-04-20 630 SW 109th AVE, Sweetwater, FL 33174 -
AMENDMENT 2013-08-27 - -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-20
AMENDED ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2014-04-29
Amendment 2013-08-27
ANNUAL REPORT 2013-04-24
REINSTATEMENT 2012-02-07
ANNUAL REPORT 2010-05-02
Domestic Profit 2009-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State