Search icon

LUCES DE JESUS, INC - Florida Company Profile

Company Details

Entity Name: LUCES DE JESUS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCES DE JESUS, 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: 08 Jan 2016 (9 years ago)
Date of dissolution: 30 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P16000003227
FEI/EIN Number 81-1106663

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

Address: 1206 S 29TH AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 1206 S 29TH AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJADA MANUEL President 1206 S 29TH AVE, HOLLYWOOD, FL, 33020
SALDARRIAGA CARLOS A Vice President 7440 NW 8TH CT, PLANTATION, FL, 33317
TEJADA MANUEL Agent 1206 S 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 1206 S 29TH AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-11-16 1206 S 29TH AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-11-16 TEJADA, MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 1206 S 29TH AVE, HOLLYWOOD, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-30
AMENDED ANNUAL REPORT 2020-11-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State