Entity Name: | LUJO RAPID XPRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jun 2021 (4 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 09 Aug 2024 (6 months ago) |
Document Number: | P21000052932 |
FEI/EIN Number | 87-1107878 |
Address: | 5725 FERNLEY DR E, APT 60, WEST PALM BEACH, FL, 33415, US |
Mail Address: | 5725 FERNLEY DR E, APT 60, WEST PALM BEACH, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JOSE A | Agent | 5725 FERNLEY DR E, WEST PALM BEACH, FL, 33415 |
Name | Role | Address |
---|---|---|
TORRES JOSE A | President | 5725 FERNLEY DR E APT 60, WEST PALM BEACH, FL, 33415 |
Name | Role | Address |
---|---|---|
SAAVEDRA EDITH L | Vice President | 5725 FERNLEY DR E APT 60, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOCATION OF VOLUNTARY DISSOLUT | 2024-08-09 | No data | No data |
VOLUNTARY DISSOLUTION | 2024-04-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-25 | TORRES, JOSE A | No data |
Name | Date |
---|---|
Revocation of Dissolution | 2024-08-09 |
Voluntary Dissolution | 2024-04-18 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-25 |
Domestic Profit | 2021-06-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State