Search icon

LUBESCA INVESTMENTS CORP. - Florida Company Profile

Company Details

Entity Name: LUBESCA INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUBESCA INVESTMENTS CORP. 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: 08 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: P95000093714
FEI/EIN Number 582213871

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

Address: 16385 BISCAYNE BLVD apt 1021, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 16385 BISCAYNE BLVD apt 1021, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO LUCIO J Vice President 5760 SW 8 ST, STE 500, MIAMI, FL, 33144
Pacheco Lucio Agent 2351 DOUGLAS RD, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-22 Pacheco, Lucio -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 16385 BISCAYNE BLVD apt 1021, apt 1021, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-22 16385 BISCAYNE BLVD apt 1021, apt 1021, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 2351 DOUGLAS RD, 811, MIAMI, FL 33145 -
REINSTATEMENT 2021-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-11-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-06-25
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State