Search icon

LUCILA DISTRIBUTION CORP.

Company Details

Entity Name: LUCILA DISTRIBUTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 1999 (25 years ago)
Date of dissolution: 16 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2013 (12 years ago)
Document Number: P99000082058
FEI/EIN Number 650948589
Address: 4310 SW 75 AVENUE, MIAMI, FL, 33155
Mail Address: 4310 SW 75 AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ LUCILA V Agent 1217 GRANADA BLVD., CORAL GABLES, FL, 33134

President

Name Role Address
JIMENEZ LUCILA V President 1217 GRANADA BLVD., CORAL GABLES, FL, 33134

Director

Name Role Address
JIMENEZ LUCILA V Director 1217 GRANADA BLVD., CORAL GABLES, FL, 33134
JIMENEZ ANDRES F Director 1217 GRANADA BLVD., CORAL GABLES, FL, 33134

Vice President

Name Role Address
JIMENEZ ANDRES F Vice President 1217 GRANADA BLVD., CORAL GABLES, FL, 33134

Secretary

Name Role Address
JIMENEZ ANDRES F Secretary 1217 GRANADA BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 4310 SW 75 AVENUE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2010-03-09 4310 SW 75 AVENUE, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2008-04-15 JIMENEZ, LUCILA V No data

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State