Search icon

LUCKY LIFE INC. - Florida Company Profile

Company Details

Entity Name: LUCKY LIFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY LIFE 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: 04 Oct 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000087119
FEI/EIN Number 453542458

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

Address: 7986 SW 195ST, Cutler Bay, FL, 33157, US
Mail Address: 7986 SW 195 ST, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTIGNANO MYRNA President 7986 SW 195 ST, Cutler Bay, FL, 33157
PUTIGNANO LUCIANO Director 151 CRANDON BLVD, KEY BISCAYNE, FL, 33149
MALLO ILEANA Director 151 CRANDON BLVD, KEY BISCAYNE, FL, 33149
PUTIGNANO MYRNA Agent 7986 SW 195 ST, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 7986 SW 195 ST, Cutler Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 7986 SW 195ST, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-04-28 7986 SW 195ST, Cutler Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2017-04-17 PUTIGNANO, MYRNA -
AMENDMENT 2017-04-17 - -
AMENDMENT 2014-09-02 - -
AMENDMENT 2014-08-12 - -
AMENDMENT 2013-02-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
Amendment 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
Amendment 2014-09-02
Amendment 2014-08-12
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
Amendment 2013-02-19
Off/Dir Resignation 2013-02-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State