Search icon

LUENCORE INC - Florida Company Profile

Company Details

Entity Name: LUENCORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUENCORE 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: 23 Mar 2015 (10 years ago)
Document Number: P15000026867
FEI/EIN Number 47-3683588

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

Address: 1723 SW 2nd Ave, Apt 1006, MIAMI, FL, 33129, US
Mail Address: 1723 SW 2nd Ave, Apt 1006, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUCILLO MARIA L President 1723 SW 2nd Ave, MIAMI, FL, 33129
TRUCILLO MARIA L Agent 1723 SW 2nd Ave, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 1723 SW 2nd Ave, Apt 1006, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 1723 SW 2nd Ave, Apt 1006, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2025-02-17 1723 SW 2nd Ave, Apt 1006, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 13450 SW 80TH STREET, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-01-13 13450 SW 80TH STREET, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 13450 SW 80TH STREET, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2016-02-11 TRUCILLO, MARIA L -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State