Search icon

LUIS PALMA INC - Florida Company Profile

Company Details

Entity Name: LUIS PALMA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS PALMA 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: 29 Aug 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000071797
FEI/EIN Number 81-3746844

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

Mail Address: 422 S DIXIE HWY, HOLLYWOOD, FL, 33020
Address: 422 S Dixie Highway, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMA LUIS A President 9037 W 33 AVE, HIALEAH, FL, 33018
ZUNIGA DAVID Vice President 1308 SW 2 AVE, DANIA BEACH, FL, 33004
ZUNIGA CARLOS Vice President 1308 SW 2 AVE, DANIA BEACH, FL, 33004
PALMA LUIS A Agent 9037 W 33 AVE, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096406 CASIMIRO'S SANDWICHES AND MORE EXPIRED 2016-09-06 2021-12-31 - 9037 W 33 AVE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-24 - -
CHANGE OF MAILING ADDRESS 2017-10-24 422 S Dixie Highway, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 422 S Dixie Highway, Hollywood, FL 33020 -

Documents

Name Date
Amendment 2017-10-24
AMENDED ANNUAL REPORT 2017-10-20
ANNUAL REPORT 2017-04-13
Domestic Profit 2016-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State