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 |
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 |
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 | - | - |
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