Search icon

LUZ SERNA EQUIPMENT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUZ SERNA EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUZ SERNA EQUIPMENT 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: 17 Dec 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P93000087661
FEI/EIN Number 650456458

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

Address: 4540 NW 8TH TERRACE, OAKLAND PARK, FL, 33309, US
Mail Address: 4540 NW 8TH TERRACE, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERNA BRIAN Treasurer 4540 NW 8th Terrace, Oakland Park, FL, 33309
SERNA JESUS President 4540 NW 8th Terrace, Oakland Park, FL, 33309
SERNA MARTHA I Vice President 4540 NW 8th Terrace, Oakland Park, FL, 33309
WEST YURI A Secretary 4540 NW 8th Terrace, Oakland Park, FL, 33309
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
650456458
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 4540 NW 8TH TERRACE, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-09-22 4540 NW 8TH TERRACE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2016-01-27 DALIA ACCOUNTING SERVICE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 680 S MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000248126 TERMINATED CACE18017579 BROWARD COUNTY 2020-06-25 2025-07-16 $28362.00 GATOR GYPSUM INC D/B/A OLYMPIA BUILDING SUPPLIES, 3904 EAST ADAMO DR, TAMPA, FL 33605
J11000414479 LAPSED 2011-SC-3126-O ORANGE COUNTY 2011-06-16 2016-07-05 $4,507.80 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, SUITE 200, DEERFIELD BEACH, FL. 33441
J09002216389 LAPSED 09018420 CACE 12 17TH JUD. CIR. BROWARD CTY. FL 2009-10-26 2014-11-18 $93,199.50 METAL TECH-OMEGA, INC., 1735 ST. ELZEAR WEST LAVAL, OC CANADA H713N6
J09002210598 LAPSED 2009-CA-003582-O 9TH JUD. CIR. ORANGE CTY. FL 2009-10-19 2014-11-12 $90,651.34 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, F/K/A RINKER MATERIALS OF FLORIDA, INC., 2880 ILLIANA COURT, ORLANDO, FL 32806

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-08-25

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66780.00
Total Face Value Of Loan:
66780.00
Date:
2021-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-92495.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66768.00
Total Face Value Of Loan:
66768.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-29
Type:
Referral
Address:
525 NE 39TH STREET, OAKLAND PARK, FL, 33334
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$66,780
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,215.44
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $66,777
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$66,768
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,768
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,241.78
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $66,768

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 568-5455
Add Date:
2005-05-20
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State