Search icon

LUA'S ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LUA'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUA'S ENTERPRISES, 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: 25 Mar 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000023109
FEI/EIN Number 650492181

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

Mail Address: 10711 SW 104 STREET, MIAMI, FL, 33176
Address: 3890 NW 3 ST., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZ NORA President 3890 NW 3 ST., MIAMI, FL, 33126
SANZ LUIS A Director 3890 NW 3 ST., MIAMI, FL, 33126
NACCARATO NAT Agent 10711 SW 104 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2002-05-27 3890 NW 3 ST., MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 10711 SW 104 ST, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2000-05-30 NACCARATO, NAT -
REINSTATEMENT 1997-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-05 3890 NW 3 ST., MIAMI, FL 33126 -
REINSTATEMENT 1996-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001315663 ACTIVE 1000000431819 MIAMI-DADE 2013-08-13 2033-09-05 $ 2,145.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001315671 ACTIVE 1000000431820 MIAMI-DADE 2013-08-13 2033-09-05 $ 1,000.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000182637 ACTIVE 1000000052665 25685 0562 2007-06-08 2027-06-13 $ 542.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000132574 ACTIVE 1000000044533 25470 1785 2007-03-22 2027-05-09 $ 9,872.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-13
REINSTATEMENT 1997-12-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State