Search icon

LUMA HOLDINGS LIMITED INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 16850-112 COLLINS AVE #413, SUNNY ISLES BEACH, FL, 33160

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State