Search icon

LUMA HOLDINGS LIMITED INC.

Company Details

Entity Name: LUMA HOLDINGS LIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 65-0723213
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

Agent

Name Role Address
RODRIGUEZ, MARIA D Agent 16850-112 COLLINS AVE #413, MIAMI BEACH, FL 33160

President

Name Role Address
RODRIGUEZ, MARIA D President 16850-112 COLLINS AVE. #413, MIAMI BEACH, FL 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005520 MEDX INC. EXPIRED 2013-01-17 2018-12-31 No data 16850-112 COLLINS AVE #413, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-29 No data No data
REINSTATEMENT 2013-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 16850-112 COLLINS AVE #413, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2009-04-30 16850-112 COLLINS AVE #413, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 16850-112 COLLINS AVE #413, MIAMI BEACH, FL 33160 No data

Debts

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

Documents

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: 02 Feb 2025

Sources: Florida Department of State