Search icon

LUCKY COMMERCIAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LUCKY COMMERCIAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY COMMERCIAL REALTY, 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: 07 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000022064
FEI/EIN Number 451581942

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

Address: 2800 PONCE DE LEON BLVD SUITE 1125, CORAL GABLES, FL, 33134
Mail Address: 2800 PONCE DE LEON BLVD SUITE 1125, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO SYLVIA Secretary 13105 N.W. LEJEUNE ROAD, OPA LOCKA, FL, 33054
HOLLAND BRIAN Vice President 13105 N.W. LEJEUNE ROAD, OPA LOCKA, FL, 33054
ARSLAN CHARLES President 13105 N.W. LEJEUNE ROAD, OPA LOCKA, FL, 33054
SEIF EVAN D Agent 2800 PONCE DE LEON BLVD SUITE 1125, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2011-07-11 - -
NAME CHANGE AMENDMENT 2011-04-11 LUCKY COMMERCIAL REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-15
Amendment 2011-07-11
Name Change 2011-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State