Search icon

LU-JAG INC.

Company Details

Entity Name: LU-JAG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2012 (13 years ago)
Document Number: P99000061448
FEI/EIN Number 593279410
Address: 816 DIXON BLVD, COCOA, FL, 32922
Mail Address: 816 DIXON BLVD, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FABRIZI LUIGI Agent 816 DIXON BLVD, COCOA, FL, 32922

Director

Name Role Address
FABRIZI LUIGI Director 816 DIXON BLVD, COCOA, FL, 32922

Trustee

Name Role Address
Fabrizi Massimo GJr. Trustee 816 Dixon Blvd, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-08-13 816 DIXON BLVD, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2009-08-13 FABRIZI, LUIGI No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-13 816 DIXON BLVD, COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 816 DIXON BLVD, COCOA, FL 32922 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000079588 TERMINATED 1000000858151 BREVARD 2020-01-29 2040-02-05 $ 3,380.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State