Search icon

LUCHITA COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: LUCHITA COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCHITA COMPANY, 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: 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: 19 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: P15000026296
FEI/EIN Number 47-3464184

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

Mail Address: 3500 Mystic Pointe Dr, Aventura, FL, 33180, US
Address: 3500 Mystic Point Dr, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO ALBERTO President 3500 Mystic Pointe Dr, Aventura, FL, 33180
Giraldo Jaime A Vice President 8735 Cleary Blvd, Plantation, FL, 33324
LEONCIO AND ASSOCIATES LLC Agent 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 3500 Mystic Point Dr, 3305, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-04-22 3500 Mystic Point Dr, 3305, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-04-30 LEONCIO AND ASSOCIATES LLC -
AMENDMENT 2015-05-04 - -
AMENDMENT 2015-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
Amendment 2015-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State