Search icon

THE LUVAL GROUP CORP. - Florida Company Profile

Company Details

Entity Name: THE LUVAL GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LUVAL GROUP CORP. 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: 28 Feb 2012 (13 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: P12000019988
FEI/EIN Number 45-4718578

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

Address: 16576 SW 43 ST, MIAMI, FL, 33185
Mail Address: 16576 SW 43 ST, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA JUAN C President 16576 SW 43 ST, MIAMI, FL, 33185
VALENCIANO-LUNA DAYANNA Vice President 16576 SW 43 ST, MIAMI, FL, 33185
Valenciano Dayanna Agent 16576 SW 43 ST, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023948 LA LUNE SACS BOUTIQUE EXPIRED 2012-03-09 2017-12-31 - 9621 FOUNTAINBLEAU BLVD, APT 204, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-08-28 Valenciano, Dayanna -
AMENDMENT 2013-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-05 16576 SW 43 ST, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2013-12-05 16576 SW 43 ST, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-05 16576 SW 43 ST, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000260719 ACTIVE 1000000821073 DADE 2019-04-02 2029-04-10 $ 478.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-08-28
Amendment 2013-12-05
ANNUAL REPORT 2013-08-19
Domestic Profit 2012-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State