Entity Name: | LUCKY LEAF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUCKY LEAF, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000005451 |
FEI/EIN Number |
275030375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3651 SW 58TH TERR, DAVIE, FL, 33314, US |
Mail Address: | 3651 SW 58TH TERR, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YIP KAM | President | 3651 SW 58TH TERR, DAVIE, FL, 33314 |
YIP KAM | Agent | 3651 SW 58TH TERR, DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000009764 | CHINA CITY TAKEOUT | EXPIRED | 2018-01-17 | 2023-12-31 | - | 4925 S ST RD 7, DAVIE, FL, 33314 |
G11000020001 | CHINA CITY TAKEOUT | EXPIRED | 2011-02-23 | 2016-12-31 | - | 3651 SW 58TH TER, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-01 |
ANNUAL REPORT | 2014-02-02 |
ANNUAL REPORT | 2013-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State