Search icon

LUCERNE GOLF MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LUCERNE GOLF MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCERNE GOLF MANAGEMENT, 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: 02 Mar 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000019776
FEI/EIN Number 650816477

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

Address: 1111 LINCOLN ROAD STE 870, MIAMI BEACH, FL, 33139
Mail Address: 1111 LINCOLN ROAD STE 870, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART CHARLES D President 1111 LINCOLN ROAD STE 870, MIAMI BEACH, FL, 33139
HART CHARLES D Director 1111 LINCOLN ROAD STE 870, MIAMI BEACH, FL, 33139
RICKERT CRAIG Treasurer 1111 LINCOLN ROAD STE 870, MIAMI BEACH, FL, 33139
SMITH LAMAR Secretary 1111 LINCOLN ROAD STE 870, MIAMI BEACH, FL, 33139
SMITH LAMAR Director 1111 LINCOLN ROAD STE 870, MIAMI BEACH, FL, 33139
BORNSTEIN STEVEN L Agent 9900 STIRLING ROAD #101, COOPER CITY, FL, 33024
RICKERT CRAIG Director 1111 LINCOLN ROAD STE 870, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-23
Domestic Profit 1998-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State