Search icon

LUNA'S U.S.A. INC. - Florida Company Profile

Company Details

Entity Name: LUNA'S U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUNA'S U.S.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S53217
FEI/EIN Number 593062216

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

Address: 7081 GRAND NAT'L DR, STE 117, ORLANDO, FL, 32819, US
Mail Address: 7081 GRAND NAT'L DR, STE 117, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE LUIZ Director 2626 RACCOON RUN LANE, ORLANDO, FL
ANDRADE DANIELA Director 2626 RACCOON RUN LANE, ORLANDO, FL
LUIZ ANDRADE Agent 7081 GRAND NAT'L DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-04 7081 GRAND NAT'L DR, STE 117, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-11 7081 GRAND NAT'L DR, STE 117, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 1997-03-11 7081 GRAND NAT'L DR, STE 117, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 1995-05-01 LUIZ ANDRADE -

Documents

Name Date
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State