Search icon

LUGRA INTERNATIONAL CORP.

Company Details

Entity Name: LUGRA INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2010 (15 years ago)
Date of dissolution: 23 Jun 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jun 2015 (10 years ago)
Document Number: P10000016325
FEI/EIN Number 272416683
Address: 13505 ICOT BLVD, 201, CLEARWATER, FL, 33760
Mail Address: 13505 ICOT BLVD, 201, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ACEVEDO & ASSOCIATES LLP Agent 1395 Brickell ave, MIAMI, FL, 33131

President

Name Role Address
MARTINEZ GRACE President 13505 ICOT BLVD SUITE 201, CLEARWATER, FL, 33760

Vice President

Name Role Address
TEJADA LUIS Vice President 13505 ICOT BLVD SUITE 201, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066750 METRO HAIR SALON AND SPA EXPIRED 2011-07-01 2016-12-31 No data 13505 ICOT BLVD SUITE 201, CLEARWATER, FL, 33760
G10000088875 LUGRA INTERNATIONAL BEAUTY CENTER EXPIRED 2010-09-28 2015-12-31 No data 556 US HWY 27 SUITE B, MINNEOLA, FL, 34715
G10000036116 SADOC EXPIRED 2010-04-23 2015-12-31 No data 27522 LAKE JEM RD, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CONVERSION 2015-06-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000109834. CONVERSION NUMBER 900000152499
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 1395 Brickell ave, 8th Floor, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-16 13505 ICOT BLVD, 201, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2011-04-16 13505 ICOT BLVD, 201, CLEARWATER, FL 33760 No data

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-16
Domestic Profit 2010-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State