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 |
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 |
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 | - | - |
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