Search icon

LUK AUTO GROUP INC. - Florida Company Profile

Company Details

Entity Name: LUK AUTO GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUK AUTO GROUP 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: 08 Nov 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: P13000091403
FEI/EIN Number 46-4076929

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

Address: 152B NW 16TH ST, BOCA RATON, FL, 33432, US
Mail Address: 879 FORSYTH STREET, BOCA RATON, FL, 33487, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKOV ILAN L President 217 SW 21st STREET, FORT LAUDERDALE, FL, 33312
LUKOV ILAN Agent 217 SW 21 TERRACE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-27 152B NW 16TH ST, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 152B NW 16TH ST, BOCA RATON, FL 33432 -
NAME CHANGE AMENDMENT 2019-06-13 LUK AUTO GROUP INC. -
AMENDMENT 2019-04-15 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 LUKOV, ILAN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 217 SW 21 TERRACE, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-06
Name Change 2019-06-13
Amendment 2019-04-15
Reg. Agent Resignation 2019-04-15
ANNUAL REPORT 2019-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State