Search icon

LUZ D' LUNA RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: LUZ D' LUNA RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUZ D' LUNA RESTAURANT 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 Sep 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000081433
FEI/EIN Number 92-1729656

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

Address: 1924 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 1924 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ACOSTA AGUEDA President 2050 SW 124TH AVENUE, MIRAMAR, FL, 33027
ROMERO ACOSTA AGUEDA Agent 2050 SW 124TH AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 1924 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 2050 SW 124TH AVENUE, 102, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-01-13 1924 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-01-13 ROMERO ACOSTA, AGUEDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-01-13
Domestic Profit 2021-09-15

Date of last update: 01 May 2025

Sources: Florida Department of State