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 |
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 |
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. | - |
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