Entity Name: | AWNINGLUX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AWNINGLUX, 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: | 20 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2016 (8 years ago) |
Document Number: | P15000095088 |
FEI/EIN Number |
81-0689063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 White Pine Drive, Wellington, FL, 33414, US |
Mail Address: | 1500 White Pine Drive, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ FRANCISCO J | President | 1500 WHITE PINE DRIVE, WELLINGTON, FL, 33414 |
HERNANDEZ ORANIA A | Secretary | 907 NE 164 st, NORTH MIAMI BEACH, FL, 33162 |
Francisco Lopez | Vice President | 2335 nw 162 st, Miami Gardens, FL, 33054 |
LOPEZ FRANCISCO J | Agent | 1643 NE 142 ST, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-21 | 1500 White Pine Drive, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2024-10-21 | 1500 White Pine Drive, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-29 | 1643 NE 142 ST, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | LOPEZ, FRANCISCO J | - |
REINSTATEMENT | 2016-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-24 |
REINSTATEMENT | 2016-10-07 |
Domestic Profit | 2015-11-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State