Search icon

LUZON DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: LUZON DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUZON DISTRIBUTORS, 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: 05 Jun 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000049382
FEI/EIN Number 82-1781200

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

Address: 4251 SW 109 COURT, MIAMI, FL, 33165, US
Mail Address: 4251 SW 109 COURT, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIAPPO DENETTE M Agent 4251 SW 109 COURT, MIAMI, FL, 33165
CHIAPPO DENETTE M President 4251 SW 109 COURT, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088551 FISH ADDICTION EXPIRED 2018-08-09 2023-12-31 - 4251 SW 109 CT, MIAMI, FL, 33165
G18000048284 MERMAID & PIRATE AQUARIUM SUPPLY EXPIRED 2018-04-16 2023-12-31 - 4251 SW 109 COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 4251 SW 109 COURT, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-06 4251 SW 109 COURT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-06-06 4251 SW 109 COURT, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000263145 ACTIVE 1000000954804 MIAMI-DADE 2023-05-31 2043-06-07 $ 19,982.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000263137 ACTIVE 1000000954803 MIAMI-DADE 2023-05-31 2043-06-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000084196 ACTIVE 1000000915981 DADE 2022-02-14 2042-02-16 $ 731.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-26
Domestic Profit 2017-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State