Search icon

LUMINOUS LIBELULAS INC - Florida Company Profile

Company Details

Entity Name: LUMINOUS LIBELULAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUMINOUS LIBELULAS 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: 02 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000048832
FEI/EIN Number 82-1661438

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

Address: 3171 NW 125th Ave, Sunrise, FL, 33323, US
Mail Address: 3171 NW 125th Ave, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO ONEIDA Y President 3171 NW 125th Ave, Sunrise, FL, 33323
CENTURION NINA Officer 3171 NW 125th Ave, Sunrise, FL, 33323
Franco Oneida Y Agent 3171 NW 125th Ave, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 3171 NW 125th Ave, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 3171 NW 125th Ave, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2020-10-08 3171 NW 125th Ave, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2020-10-08 Franco, Oneida Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
Domestic Profit 2017-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State