Entity Name: | LUGLOC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUGLOC, 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: | 06 May 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 06 May 2016 (9 years ago) |
Document Number: | P16000041858 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7425 LOS PINOS BLVD., CORAL GABLES, FL, 33143, US |
Mail Address: | 7425 LOS PINOS BLVD., CORAL GABLES, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEGLEVICH NICOLAS | President | 7425 LOS PINOS BLVD., CORAL GABLES, FL, 33143 |
KEGLEVICH NICOLAS | Director | 7425 LOS PINOS BLVD., CORAL GABLES, FL, 33143 |
GASTON R. ALVAREZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 600 N. E. 27 Street, TH 105, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 600 N. E. 27 Street, TH 105, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 4960 S. W. 72nd Avenue, Suite 311, Miami, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-05 | 7425 LOS PINOS BLVD., CORAL GABLES, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2022-07-05 | 7425 LOS PINOS BLVD., CORAL GABLES, FL 33143 | - |
CONVERSION | 2016-05-06 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000014216. CONVERSION NUMBER 900000160869 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARLA APESTEGUY VS MAXIMILIANO KEGLEVICH, et al., | 3D2019-0616 | 2019-04-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARLA APESTEGUY, LLC |
Role | Appellant |
Status | Active |
Representations | Miguel San Pedro |
Name | LUGLOC, INC. |
Role | Appellee |
Status | Active |
Name | CASA BLANCA MIAMI, LLC |
Role | Appellee |
Status | Active |
Name | MAXIMILIANO KEGLEVICH |
Role | Appellee |
Status | Active |
Representations | Matthew E. Cambo, Nancy A. Hass, MARGARITA ARANGO MOORE, Andrew M. Leinoff, TODD L. WALLEN |
Name | MIAMI CLASSICS GARAGE LLC |
Role | Appellee |
Status | Active |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-05-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-02 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-05-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Response) (DA30A) ~ Following review of the emergency petition for writ of certiorari, it is ordered that said petition is hereby denied. The temporary stay entered by this Court on April 3, 2019 is vacated. Respondent Maximiliano Keglevich’s motion to dismiss (including respondent’s embedded motion for attorney’s fees) is hereby denied as moot. |
Docket Date | 2019-04-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ RESPONDENT(S)/APPELLEE(S)'S MOTION TO DISMISS THE PETITIONER/APPELLANT'S "EMERGENCY PETITION FOR WRIT OF CERTIORARI" AND FOR OTHER RELIEF |
On Behalf Of | MAXIMILIANO KEGLEVICH |
Docket Date | 2019-04-03 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Respondents are ordered to file a response by 4:00 p.m. today, March 3, 2019, to the petitioner’s emergency motion to stay the proceedings below. |
Docket Date | 2019-04-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT(S)/APPELLEE(S)'S RESPONSE TO THE PETITIONER/APPELLANT'S "EMERGENCY MOTION TO STAY THE PROCEEDINGS BELOW SET FOR TRIAL ON APRIL 4TH AND 5TH 2018 |
On Behalf Of | MAXIMILIANO KEGLEVICH |
Docket Date | 2019-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-04-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CARLA APESTEGUY |
Docket Date | 2019-04-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-07-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State