Search icon

LUCKY GROUP HOLDING INC. - Florida Company Profile

Company Details

Entity Name: LUCKY GROUP HOLDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY GROUP HOLDING 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: 17 Jan 2014 (11 years ago)
Date of dissolution: 02 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2024 (a year ago)
Document Number: P14000005474
FEI/EIN Number 46-4714629

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

Address: 7480 BIRD ROAD, SUITE 810, MIAMI, FL, 33155, US
Mail Address: 7480 BIRD ROAD, SUITE 810, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khemani Rohit President 7480 BIRD ROAD, MIAMI, FL, 33155
GREENLIGHT FINANCIAL, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 7480 BIRD ROAD, SUITE 810, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-02-07 GREENLIGHT FINANCIAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 7480 BIRD ROAD, SUITE 810, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-02-07 7480 BIRD ROAD, SUITE 810, MIAMI, FL 33155 -
AMENDMENT 2017-04-07 - -
AMENDMENT 2014-01-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
Amendment 2017-04-07
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State