Search icon

LUCKY INTERNATIONAL ENTERPRISES INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LAJOIE DOMINIQUE President 14913 SW 54TH STREET, MIRAMAR, FL, 33027
LAJOIE DOMINIQUE Agent 8850 NW 48TH STREET, SUNRISE, FL, 33351

Events

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 - -

Documents

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