Entity Name: | SANTA LUZIA USA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Aug 2014 (10 years ago) |
Date of dissolution: | 19 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2024 (2 months ago) |
Document Number: | P14000070536 |
FEI/EIN Number | 35-2514357 |
Address: | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
Mail Address: | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ, ALEX | Agent | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
ZANETTE, GILBERTO L | President | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
ZANETTE, MARCOS EFFTING | Vice President | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
GOES, LUIZ ANTONIO | Vice President | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000139452 | SANTA LUZIA MOULDINGS | EXPIRED | 2017-12-20 | 2022-12-31 | No data | 7610 NE 4 CT SUITE 106, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-18 | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-18 | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-09 | ORTIZ, ALEX | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-09 | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | No data |
AMENDMENT | 2015-10-21 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2024-12-19 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-22 |
Off/Dir Resignation | 2017-07-24 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State