Search icon

LUIZAPATA CORP.

Company Details

Entity Name: LUIZAPATA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 1999 (25 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: P99000105951
FEI/EIN Number 650964497
Address: 14250 SW 62 Street, unitt 416, MIAMI, FL, 33183, US
Mail Address: 14250 SW 62 Street, MIAMI, FL, 33183-1938, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAPATA LUIS F Agent 14250 SW 62 St, MIAMI, FL, 331831938

President

Name Role Address
ZAPATA LUIS F President 14250 SW 62 Street, MIAMI, FL, 331831938

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034368 JAYZA MEDICAL EXPIRED 2015-04-06 2020-12-31 No data 8235 N.W. 64 STREET, # 2, MIAMI, FL, 33166-2768
G11000031544 LUIZA INTL. EXPIRED 2011-03-29 2016-12-31 No data 8235 NW 64 STREET, UNIT # 2, MIAMI, FL, 33166-2768

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 14250 SW 62 Street, unitt 416, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2019-02-11 14250 SW 62 Street, unitt 416, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 14250 SW 62 St, 416, MIAMI, FL 33183-1938 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State