Search icon

LUMIN FISH INC. - Florida Company Profile

Company Details

Entity Name: LUMIN FISH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUMIN FISH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: P99000072430
FEI/EIN Number 341955890

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

Address: 8440 SW 107TH ST, MIAMI, FL, 33156
Mail Address: 8440 SW 107TH ST, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIST ANDREW J President 8440 SW 107TH ST, MIAMI, FL, 33156
GEIST ANDREW J Agent 8440 SW 107TH ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 8440 SW 107TH ST, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-05-03 GEIST, ANDREW J -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 8440 SW 107TH ST, MIAMI, FL 33156 -
AMENDMENT 2021-05-03 - -
CHANGE OF MAILING ADDRESS 2021-05-03 8440 SW 107TH ST, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2004-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-19
Amendment 2021-05-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State