Search icon

LUCSA CORP. - Florida Company Profile

Company Details

Entity Name: LUCSA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCSA 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: 22 Apr 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000036776
FEI/EIN Number 650917277

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

Address: 7319 NW 46TH STREET, MIAMI, FL, 33166
Mail Address: 7319 NW 46TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARIOLA-SANZ LUIS JORGE Director 12302 SW 124TH PATH, MIAMI, FL, 33186
CARIOLA-SANZ LUIS JORGE President 12302 SW 124TH PATH, MIAMI, FL, 33186
CARIOLA-SANZ LUIS JORGE Secretary 12302 SW 124TH PATH, MIAMI, FL, 33186
CASAL ARIAS Q ROVERTO Director 12302 SW 124TH PATH, MIAMI, FL, 33186
CASAL ARIAS Q ROVERTO Treasurer 12302 SW 124TH PATH, MIAMI, FL, 33186
CARIOLA SANZ LUIS JORGE General Manager 12302 SW 124TH PATH, MIAMI, FL, 33186
CARIOLA SANZ, LUIS JORGE Agent 7319 NW 46TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 7319 NW 46TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-04-28 7319 NW 46TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2003-04-28 CARIOLA SANZ, LUIS JORGE -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 7319 NW 46TH STREET, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000341221 TERMINATED 1000000077725 26362 2188 2008-05-06 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000102821 TERMINATED 1000000077725 26362 2188 2008-05-06 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-25
Domestic Profit 1999-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State