Search icon

LUCKY TRUCKS, CORP. - Florida Company Profile

Company Details

Entity Name: LUCKY TRUCKS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY TRUCKS, CORP. 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 Aug 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000067102
FEI/EIN Number 650773359

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

Address: 3725 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Mail Address: 3725 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANES OSVAIDO President 80 SOUTH DR, MIAMI SPRINGS, FL, 33166
LLANES FIDEL Agent 3851 N.W. NORTH RIVER DRIVE, HIALEAH, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-20 3725 S. OCEAN DRIVE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2011-10-20 3725 S. OCEAN DRIVE, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2011-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000239576 ACTIVE 1000000741221 DADE 2017-04-19 2037-04-26 $ 19,188.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001173805 ACTIVE 1000000644289 DADE 2014-11-17 2034-12-17 $ 873,798.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000541925 TERMINATED 1000000227736 DADE 2011-07-29 2031-08-24 $ 2,873.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2011-03-03
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-01-10
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-03-12
REINSTATEMENT 2002-12-11
ANNUAL REPORT 2001-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State