Search icon

LUJO INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: LUJO INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUJO INTERNATIONAL 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: 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: 09 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: P13000032344
FEI/EIN Number 352493784

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

Address: 8200 NW 41ST STREET, SUITE 200, DORAL, FL, 33166
Mail Address: 8200 NW 41ST STREET, SUITE 200, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ TAX GROUP, LLC Agent -
HERNANDEZ RITA P President 5610 NW 83RD ST, DORAL, FL, 33178
HERNANDEZ JESUS A Vice President 5610 NW 83RD ST, DORAL, FL, 33178
HERNANDEZ JOSE J Director 5610 NW 83RD ST, DORAL, FL, 33178
HERNANDEZ LUIS M Director 5610 NW 83RD ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 VAZQUEZ TAX GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 3185 S, CONWAY RD, SUITE A, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2017-06-23 8200 NW 41ST STREET, SUITE 200, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-23 8200 NW 41ST STREET, SUITE 200, DORAL, FL 33166 -
AMENDMENT 2017-06-23 - -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Amendment 2017-06-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State