Entity Name: | LUMA HOLDINGS LIMITED INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUMA HOLDINGS LIMITED 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: | 16 Dec 1996 (28 years ago) |
Date of dissolution: | 29 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2016 (8 years ago) |
Document Number: | P96000101802 |
FEI/EIN Number |
650723213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16850-112 COLLINS AVE #413, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | 16850-112 COLLINS AVE, #413, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MARIA D | President | 16850-112 COLLINS AVE. #413, MIAMI BEACH, FL, 33160 |
RODRIGUEZ MARIA D | Agent | 16850-112 COLLINS AVE #413, MIAMI BEACH, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000005520 | MEDX INC. | EXPIRED | 2013-01-17 | 2018-12-31 | - | 16850-112 COLLINS AVE #413, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-29 | - | - |
REINSTATEMENT | 2013-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 16850-112 COLLINS AVE #413, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 16850-112 COLLINS AVE #413, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 16850-112 COLLINS AVE #413, MIAMI BEACH, FL 33160 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000291620 | TERMINATED | 1000000214569 | DADE | 2011-05-06 | 2031-05-11 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-20 |
REINSTATEMENT | 2013-01-28 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State