Search icon

LUCKYDRIVER SPORT CARS, INC. - Florida Company Profile

Company Details

Entity Name: LUCKYDRIVER SPORT CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKYDRIVER SPORT CARS, 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: 09 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: P10000091979
FEI/EIN Number 273959469

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

Address: 1011 SW 69 Ave, MIAMI, FL, 33144, US
Mail Address: 1011 SW 69 Ave, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ANTONIO A President 1011 SW 69 Ave, MIAMI, FL, 33144
FERNANDEZ MAYDA G Secretary 1011 SW 69 AVE, MIAMI, FL, 33144
FERNANDEZ MAYDA G Vice President 1011 SW 69 AVE, MIAMI, FL, 33144
FERNANDEZ Antonio Agent 1011 SW 69 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 FERNANDEZ, Antonio -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 1011 SW 69 AVE, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-03-12 1011 SW 69 Ave, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 1011 SW 69 Ave, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001568055 TERMINATED 1000000513983 MIAMI-DADE 2013-10-07 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001568063 TERMINATED 1000000513987 MIAMI-DADE 2013-10-07 2023-10-29 $ 639.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000833112 TERMINATED 1000000295995 MIAMI-DADE 2013-04-29 2023-05-03 $ 707.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000458284 TERMINATED 1000000278027 MIAMI-DADE 2012-05-25 2032-05-30 $ 384.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-01
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State