Search icon

LUX PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: LUX PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUX PRODUCTIONS, 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: 01 Feb 1996 (29 years ago)
Date of dissolution: 26 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2020 (5 years ago)
Document Number: P96000010312
FEI/EIN Number 650641348

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

Address: 435 W 43 ST, MIAMI beach, FL, 33140, US
Mail Address: 435 west 43rd st, miami beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZORDAN LUCA President 435 W 43 ST, MIAMI, FL, 33140
TORRICELLA CONSTANZA Secretary 435 west 43rd st, miami beach, FL, 33140
RUBIN NANCY Assistant Secretary 2345 SW 28 ST, MIAMI, FL, 33133
RUBIN NANCY Agent 2345 SW 28 ST, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-26 - -
CHANGE OF MAILING ADDRESS 2020-01-16 435 W 43 ST, MIAMI beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 435 W 43 ST, MIAMI beach, FL 33140 -
PENDING REINSTATEMENT 2011-04-11 - -
REINSTATEMENT 2011-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2020-08-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State