Entity Name: | LUCKY INTERNATIONAL ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUCKY INTERNATIONAL ENTERPRISES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2020 (4 years ago) |
Document Number: | P09000092423 |
FEI/EIN Number |
271277208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8850 NW 48TH STREET, SUNRISE, FL, 33351, US |
Mail Address: | 8850 NW 48TH STREET, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAJOIE DOMINIQUE | President | 14913 SW 54TH STREET, MIRAMAR, FL, 33027 |
LAJOIE DOMINIQUE | Agent | 8850 NW 48TH STREET, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-26 | 8850 NW 48TH STREET, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 8850 NW 48TH STREET, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 8850 NW 48TH STREET, SUNRISE, FL 33351 | - |
REINSTATEMENT | 2020-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-02 | LAJOIE, DOMINIQUE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-07-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-12-02 |
REINSTATEMENT | 2019-07-04 |
REINSTATEMENT | 2017-11-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-06-10 |
REINSTATEMENT | 2014-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State