Search icon

LUGUS USA CORP - Florida Company Profile

Company Details

Entity Name: LUGUS USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUGUS USA CORP 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: 03 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: P17000030260
FEI/EIN Number 82-1137092

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

Address: 9650 W 35TH LANE, HIALEAH, FL, 33018, US
Mail Address: 9650 W 35TH LANE, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAJAMARCA RAQUEL L Vice President 9650 W 35TH LANE, HIALEAH, FL, 33018
MEJIA GUSTAVO President 9650 W 35TH LANE, HIALEAH, FL, 33018
CAJAMARCA RAQUEL Agent 6790 NW 186TH STREET, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-05 9650 W 35TH LANE, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 9650 W 35TH LANE, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2024-12-05 CAJAMARCA, RAQUEL -
REINSTATEMENT 2024-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 6790 NW 186TH STREET, APT#123, HIALEAH, FL 33015 -
AMENDMENT 2017-06-20 - -

Documents

Name Date
REINSTATEMENT 2024-12-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
Amendment 2017-06-20

Date of last update: 01 May 2025

Sources: Florida Department of State