Search icon

LUZ GENERAL SERVICES, INC.

Company Details

Entity Name: LUZ GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2017 (8 years ago)
Date of dissolution: 11 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: P17000005768
FEI/EIN Number 300965048
Address: 2151 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2151 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUZ DA SILVA ANDERSON Agent 16950 N BAY ROAD, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
LUZ DA SILVA ANDERSON President 2151 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162

Vice President

Name Role Address
SOUSSA BARRETTO BARBARA Vice President 16950 N BAY ROAD #1809, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015547 NEO METAL GLASS EXPIRED 2017-02-10 2022-12-31 No data 2151 NE 155TH STREET, UNIT 3, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CONVERSION 2018-07-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000171201. CONVERSION NUMBER 100000190511
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 2151 NE 155TH STREET, UNIT 3, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2017-02-09 2151 NE 155TH STREET, UNIT 3, NORTH MIAMI BEACH, FL 33162 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000021974 ACTIVE 1000000912477 MIAMI-DADE 2022-01-07 2042-01-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-07-03
Domestic Profit 2017-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State