Search icon

LUCES DE MARIA CORPORATION - Florida Company Profile

Company Details

Entity Name: LUCES DE MARIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCES DE MARIA CORPORATION 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: 31 Jan 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P94000009892
FEI/EIN Number 650462852

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

Address: 12360 S.W. 132ND CT., SUITE 112, MIAMI, FL, 33186
Mail Address: 12360 S.W. 132ND CT., SUITE 112, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON LUIS President 14251 S.W. 106TH TERRACE, MIAMI, FL, 33186
COLON LUZ GLADYS Vice President 14251 S.W. 106TH TERRACE, MIAMI, FL, 33186
COLON LUIS Agent 12360 S.W. 132ND CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 1996-03-11 - -
AMENDMENT 1996-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-11 12360 S.W. 132ND CT., SUITE 112, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1996-03-11 12360 S.W. 132ND CT., SUITE 112, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1996-03-11 COLON, LUIS -
REGISTERED AGENT ADDRESS CHANGED 1996-03-11 12360 S.W. 132ND CT., SUITE 112, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8427077402 2020-05-18 0455 PPP 12360 SW 132 CT SUITE 112, MIAMI, FL, 33186
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11323.66
Forgiveness Paid Date 2021-06-29

Date of last update: 01 May 2025

Sources: Florida Department of State