Search icon

LUZ HURTADO GROUP INC. - Florida Company Profile

Company Details

Entity Name: LUZ HURTADO GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUZ HURTADO GROUP 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: 04 Mar 2015 (10 years ago)
Date of dissolution: 08 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2024 (9 months ago)
Document Number: P15000021145
FEI/EIN Number 47-3318827

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

Address: 3555 NW 83RD AVE, Miami, FL, 33122, US
Mail Address: 3555 NW 83RD AVE, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO LUZ J President 3555 NW 83RD AVE, Miami, FL, 33122
HURTADO LUZ J Agent 3555 NW 83RD AVE, Miami, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 3555 NW 83RD AVE, Apt E-617, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-02-27 3555 NW 83RD AVE, Apt E-617, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 3555 NW 83RD AVE, Apt E-617, Miami, FL 33122 -
NAME CHANGE AMENDMENT 2015-03-16 LUZ HURTADO GROUP INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-08
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State