Search icon

LUJO CENTER, CORP - Florida Company Profile

Company Details

Entity Name: LUJO CENTER, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUJO CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2014 (11 years ago)
Document Number: P12000081455
FEI/EIN Number 461345925

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

Address: 14359 MIRAMAR PARKWAY, SUITE 290, MIRAMAR, FL, 33027, US
Mail Address: 14359 MIRAMAR PARKWAY, SUITE 290, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO LUIS J President 14359 MIRAMAR PARKWAY, MIRAMAR, FL, 33027
DELGADO ZORAYA Vice President 14359 MIRAMAR PKWY, MIRAMAR, FL, 33027
DELGADO LUIS J Agent 14359 MIRAMAR PARKWAY, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115192 THE PRINT SHOP ACTIVE 2017-10-19 2027-12-31 - 14359 MIRAMAR PKWY 290, MIRAMAR, FL, 33027
G16000023421 THE UPS STORE ACTIVE 2016-02-24 2026-12-31 - 14359 MIRAMAR PKWY STE 290, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State