Entity Name: | LUCKY STRIKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUCKY STRIKE, 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: |
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: | 16 Nov 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Feb 2008 (17 years ago) |
Document Number: | P93000080615 |
FEI/EIN Number |
650450256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13105 NW 42ND AVE, OPA LOCKA, FL, 33054 |
Mail Address: | 13105 NW 42ND AVE, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLAND BRIAN | Director | 13105 NW 42ND AVE, OPA LOCKA, FL, 33054 |
HOLLAND BRIAN | Agent | 13105 NW 42ND AVE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2008-02-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-17 | 13105 NW 42ND AVE, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2005-02-17 | 13105 NW 42ND AVE, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-17 | 13105 NW 42ND AVE, OPA LOCKA, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State