Search icon

LUCKY STAR HORSES INC. - Florida Company Profile

Company Details

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

LUCKY STAR HORSES 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: 26 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P13000037842
FEI/EIN Number 46-2664931

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

Address: 17920 NW 31 Ave, Miami Gardens, FL, 33056, US
Mail Address: 17920 NW 31 Ave, HIALEAH, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNDORA MARLEN President 17920 NW 31 Ave, Miami Gardens, FL, 33056
FUNDORA MARLEN Agent 17920 NW 31 Ave, Miami Gardens, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 17920 NW 31 Ave, Miami Gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2020-03-23 17920 NW 31 Ave, Miami Gardens, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 17920 NW 31 Ave, Miami Gardens, FL 33056 -

Court Cases

Title Case Number Docket Date Status
LUCKY STAR HORSES, INC., et al. VS DIAMOND STATE INSURANCE COMPANY 3D2017-0725 2017-04-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14380

Parties

Name MARLEN FUNDORA
Role Appellant
Status Active
Name LUCKY STAR HORSES INC.
Role Appellant
Status Active
Representations Virginia M. Best
Name DIAMOND STATE INSURANCE COMPANY
Role Appellee
Status Active
Representations JORDAN M. GREENBERG, Lissette Gonzalez, Scott A. Cole, Michael E. Brand
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2017-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s unopposed motion for extension of time to serve response to the appellants’ motion for rehearing is granted to and including December 4, 2017.
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LUCKY STAR HORSES, INC.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUCKY STAR HORSES, INC.
Docket Date 2017-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including September 8, 2017, with no further extensions allowed.
Docket Date 2017-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of LUCKY STAR HORSES, INC.
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/9/17
Docket Date 2017-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUCKY STAR HORSES, INC.
Docket Date 2017-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to serve the answer brief is granted to and including June 20, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s second motion for an extension of time to serve the answer brief is granted to and including June 5, 2017.
Docket Date 2017-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 5/4/17
Docket Date 2017-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUCKY STAR HORSES, INC.
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUCKY STAR HORSES, INC.
Docket Date 2017-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUCKY STAR HORSES, INC.

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State