Search icon

LUIS FERNANDO MARTINEZ SAN LUCAS P.A.

Company Details

Entity Name: LUIS FERNANDO MARTINEZ SAN LUCAS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2024 (9 months ago)
Document Number: P13000005843
FEI/EIN Number 46-1797565
Address: 16744 DIAMOND PLACE, WESTON, FL, 33331, US
Mail Address: 16744 DIAMOND PLACE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ SAN LUCAS LUIS F Agent 16744 DIAMOND PLACE, WESTON, FL, 33331

President

Name Role Address
MARTINEZ SAN LUCAS LUIS FERNANDO President 16744 DIAMOND PLACE, WESTON, FL, 33331

Secretary

Name Role Address
MARTINEZ SAN LUCAS LUIS FERNANDO Secretary 16744 DIAMOND PLACE, WESTON, FL, 33331

Director

Name Role Address
MARTINEZ SAN LUCAS LUIS FERNANDO Director 16744 DIAMOND PLACE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002336 INVERSION MIAMI ACTIVE 2021-01-06 2026-12-31 No data 16744 DIAMOND PL, WESTON, FL, 33331
G14000020976 INVERSION MIAMI EXPIRED 2014-02-27 2019-12-31 No data 2797 CENTER COURT DR, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2018-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 16744 DIAMOND PLACE, WESTON, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 16744 DIAMOND PLACE, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2017-03-28 16744 DIAMOND PLACE, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 MARTINEZ SAN LUCAS, LUIS FERNANDO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000475622 TERMINATED 1000000832934 BROWARD 2019-07-05 2029-07-10 $ 946.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-04-26
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State