Search icon

FDG LUMAX USA INC - Florida Company Profile

Company Details

Entity Name: FDG LUMAX USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FDG LUMAX USA 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: 27 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P17000018609
FEI/EIN Number 81-5160951

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

Address: 111 NW 1ST STREET, MIAMI, FL, 33132, US
Mail Address: 111 NW 1ST STREET, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANNINO GIUSEPPE President 111 NW 1ST STREET, MIAMI, FL, 33132
FDG ING. S.R.L. Vice President 111 NW 1ST STREET, MIAMI, FL, 33132
LUMAX S.R.L. Vice President 111 NW 1ST STREET, MIAMI, FL, 33132
LAW OFFICES OF RYSZARD BOLKO PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2933 W CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2020-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 111 NW 1ST STREET, SUITE 517, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-10-19 111 NW 1ST STREET, SUITE 517, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-10-19 LAW OFFICES OF RYSZARD BOLKO PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-02-27

Date of last update: 03 May 2025

Sources: Florida Department of State