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 |
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 |
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 | - | - |
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