Search icon

5551 LUCKETT ROAD, INC.

Company Details

Entity Name: 5551 LUCKETT ROAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2014 (10 years ago)
Date of dissolution: 14 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: P14000097164
FEI/EIN Number 47-2563813
Address: 169 Miracle Mile, SUITE 700, CORAL GABLES, FL, 33134, US
Mail Address: 169 Miracle Mile, SUITE 700, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Pannella Anna Maria Agent 169 Miracle Mile, CORAL GABLES, FL, 33134

President

Name Role Address
GROSS JEFF President 169 Miracle Mile, CORAL GABLES, FL, 33134

Director

Name Role Address
GROSS JEFF Director 169 Miracle Mile, CORAL GABLES, FL, 33134
HODSON SCOTT Director 169 Miracle Mile, CORAL GABLES, FL, 33134
Acuna Lina Director 169 Miracle Mile, CORAL GABLES, FL, 33134

Vice President

Name Role Address
HODSON SCOTT Vice President 169 Miracle Mile, CORAL GABLES, FL, 33134
Acuna Lina Vice President 169 Miracle Mile, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 169 Miracle Mile, SUITE 700, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-04-06 169 Miracle Mile, SUITE 700, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2017-04-06 Pannella, Anna Maria No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 169 Miracle Mile, SUITE 700, CORAL GABLES, FL 33134 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-04
Domestic Profit 2014-12-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State