Search icon

LUCES Y ELECTRICOS DE AMERICA CORP - Florida Company Profile

Company Details

Entity Name: LUCES Y ELECTRICOS DE AMERICA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCES Y ELECTRICOS DE AMERICA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P15000022151
FEI/EIN Number 47-3382223

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

Address: 9301 SW 4 ST STE 231, MIAMI, FL, 33174, US
Mail Address: 9301 SW 4 ST STE 231, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RAUL President 9301 SW 4 ST STE 231, MIAMI, FL, 33174
GARCIA RAUL Agent 9301 SW 4 ST STE 231, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044423 LEDA LIGHTING EXPIRED 2015-05-04 2020-12-31 - 1375 NW 97TH AVE STE#2, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 9301 SW 4 ST STE 231, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2019-04-25 9301 SW 4 ST STE 231, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 9301 SW 4 ST STE 231, MIAMI, FL 33174 -
AMENDMENT 2016-05-02 - -
AMENDMENT 2016-03-24 - -
REGISTERED AGENT NAME CHANGED 2015-09-03 GARCIA, RAUL -
AMENDMENT 2015-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000408023 ACTIVE 2022-CC-001424-O CNTY COURT NINTH CIRCUIT ORANG 2022-07-19 2027-08-30 $18,753.90 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA 32751
J20000353785 ACTIVE 1000000866462 DADE 2020-10-27 2040-11-04 $ 14,619.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000665024 ACTIVE 1000000841960 DADE 2019-10-02 2039-10-09 $ 2,345.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000651828 ACTIVE 1000000797201 DADE 2018-09-17 2038-09-19 $ 1,262.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000088831 ACTIVE 1000000774006 DADE 2018-02-22 2038-02-28 $ 14,001.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000632218 ACTIVE 1000000762578 DADE 2017-11-09 2037-11-14 $ 14,438.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-08
Amendment 2016-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State