Search icon

LUCERO DISCOUNT, RELIGIOUS ITEMS & MORE, INC. - Florida Company Profile

Company Details

Entity Name: LUCERO DISCOUNT, RELIGIOUS ITEMS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCERO DISCOUNT, RELIGIOUS ITEMS & MORE, 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: 13 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000042708
FEI/EIN Number 46-5687669

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

Address: 7299 WEST FLAGLER ST., MIAMI, FL, 33144
Mail Address: 7299 WEST FLAGLER ST., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO MAYDA President 8751 SW 56TH ST, MIAMI, FL, 33165
MORENO MAYDA Agent 7299 WEST FLAGLER ST., MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093747 LUCERO PHARMACY EXPIRED 2016-08-29 2021-12-31 - 7299 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-16 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 MORENO, MAYDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-01-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-05-13

Date of last update: 03 May 2025

Sources: Florida Department of State