Search icon

A & L LUCELIS CORP - Florida Company Profile

Company Details

Entity Name: A & L LUCELIS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & L LUCELIS CORP 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: 02 Jul 2014 (11 years ago)
Date of dissolution: 07 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: P14000057263
FEI/EIN Number 47-1269654

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

Address: 2179-2181 N STATE RD 7, MARGATE, FL, 33063, US
Mail Address: 2179-2181 N STATE RD 7, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SOLIMAN ANITO President 2179-2181 N STATE RD 7, MARGATE, FL, 33063
ARIAS YDALISA Secretary 2179-2181 N STATE RD 7, MARGATE, FL, 33063
ARIAS YDALISA Treasurer 2179-2181 N STATE RD 7, MARGATE, FL, 33063
RODRIGUEZ SOLIMAN ANITO Agent 2179-2181 N STATE RD 7, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070115 EL BOHIO DE MAMA RESTAURANT EXPIRED 2014-07-07 2019-12-31 - 2171-2181 N STATE RD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-07 - -
AMENDMENT 2016-12-19 - -
AMENDMENT 2016-10-19 - -
AMENDMENT 2014-07-10 - -
REGISTERED AGENT NAME CHANGED 2014-07-10 RODRIGUEZ SOLIMAN, ANITO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000103119 TERMINATED 1000000775450 BROWARD 2018-03-05 2038-03-07 $ 9,670.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Amendment 2016-12-19
Amendment 2016-10-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
Amendment 2014-07-10
Domestic Profit 2014-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State