Search icon

LUCKY 7 FASHION SUPER DISCOUNT III INC - Florida Company Profile

Company Details

Entity Name: LUCKY 7 FASHION SUPER DISCOUNT III INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY 7 FASHION SUPER DISCOUNT III 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: 15 Mar 2017 (8 years ago)
Date of dissolution: 14 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2023 (2 years ago)
Document Number: P17000024622
FEI/EIN Number 82-0864840

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

Mail Address: 16291 NW 57TH AVE, MIAMI GARDENS, FL, 33014, US
Address: 16291 NW 57 AVE, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REATEGUI CLAUDIA President 16291 NW 57TH AVE, MIAMI GARDENS, FL, 33014
REATEGUI CLAUDIA Agent 16291 NW 57TH AVE, MIAMI GARDENS, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126944 LIBERTY INSURANCE SERVICES EXPIRED 2019-12-01 2024-12-31 - 16291 NW 57TH AVE, MIAMI GARDENS, FL, 33014
G18000060039 LA CANDONGA EXPIRED 2018-05-17 2023-12-31 - 16345 NW 57TH AVE, MIAMI LAKES, FL, 33014
G17000058937 LA CUEVITA DE SAN MIGUEL EXPIRED 2017-05-26 2022-12-31 - 16291 NW 57TH AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-14 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 REATEGUI, CLAUDIA -
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 16291 NW 57 AVE, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-04-30 16291 NW 57 AVE, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 16291 NW 57TH AVE, MIAMI GARDENS, FL 33014 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-14
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State