Search icon

DONALD'S AND LUCIANO BODY SHOP INC.

Company Details

Entity Name: DONALD'S AND LUCIANO BODY SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 1999 (25 years ago)
Date of dissolution: 08 May 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 08 May 2000 (25 years ago)
Document Number: P99000072299
FEI/EIN Number 650944117
Address: 2131 NW 139 ST., BAY 20, OPA LOCKA, FL, 33054
Mail Address: 2131 NW 139 ST., BAY 20, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JUAREZ LUCIANO Agent 1864 NW 24 ST APT.5, MIAMI, FL, 33142

Director

Name Role Address
JUAREZ LUCIANO Director 2131 NW 139TH STREET, BAY #20, OPA-LOCKA, FL, 33054
SANCHEZ JOSE Director 2131 NW 139TH STREET, BAY #20, OPA-LOCKA, FL, 33054
CRUZ DAWN Director 2131 NW 139TH STREET, BAY #20, OPA-LOCKA, FL, 33054
CRUZ HILDEBRANDO Director 2131 NW 139TH STREET, BAY #20, OPA-LOCKA, FL, 33054

President

Name Role Address
JUAREZ LUCIANO President 2131 NW 139TH STREET, BAY #20, OPA-LOCKA, FL, 33054

Vice President

Name Role Address
SANCHEZ JOSE Vice President 2131 NW 139TH STREET, BAY #20, OPA-LOCKA, FL, 33054
CRUZ DAWN Vice President 2131 NW 139TH STREET, BAY #20, OPA-LOCKA, FL, 33054
CRUZ HILDEBRANDO Vice President 2131 NW 139TH STREET, BAY #20, OPA-LOCKA, FL, 33054

Treasurer

Name Role Address
SANCHEZ JOSE Treasurer 2131 NW 139TH STREET, BAY #20, OPA-LOCKA, FL, 33054

Secretary

Name Role Address
CRUZ DAWN Secretary 2131 NW 139TH STREET, BAY #20, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-05-08 No data No data
AMENDMENT 1999-08-30 No data No data

Documents

Name Date
DEBIT MEMO DISSOLUTI 2000-05-08
ANNUAL REPORT 2000-01-18
Amendment 1999-08-30
Domestic Profit 1999-08-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State