Search icon

USA LUCCAS DESIGN, INC - Florida Company Profile

Company Details

Entity Name: USA LUCCAS DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA LUCCAS DESIGN, 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: 16 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2019 (6 years ago)
Document Number: P10000033051
FEI/EIN Number 272528085

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

Address: 13790 KENDALE LAKES DR, MIAMI, FL, 33183, US
Mail Address: 13790 KENDALE LAKES DR, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES IGLESIAS IRAN R President 13790 KENDALE LAKES DR, MIAMI, FL, 33183
Piloto Lourdes Officer 13790 KENDALE LAKES DR, MIAMI, FL, 33183
TORRES IGLESIAS IRAN R Agent 13790 KENDALE LAKES DR, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 13790 KENDALE LAKES DR, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 13790 KENDALE LAKES DR, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2019-01-24 13790 KENDALE LAKES DR, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2019-01-24 TORRES IGLESIAS, IRAN R -
REINSTATEMENT 2019-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-01-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State