Search icon

EASY LUCK CO. INC. - Florida Company Profile

Company Details

Entity Name: EASY LUCK CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY LUCK CO. 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: 01 Jul 1992 (33 years ago)
Document Number: V49895
FEI/EIN Number 650352488

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

Address: 1730 N.W. 23RD STREET, MIAMI, FL, 33142, US
Mail Address: 1730 N.W. 23RD STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU ALAN C Director 1730 N.W. 23RD STREET, MIAMI, FL, 33142
WU ALAN C President 1730 N.W. 23RD STREET, MIAMI, FL, 33142
WU CHUNG J Director 1730 N.W. 23RD STREET, MIAMI, FL
WU CHUNG J Secretary 1730 N.W. 23RD STREET, MIAMI, FL
WU CHUNG J Treasurer 1730 N.W. 23RD STREET, MIAMI, FL
LUAN WENDY Agent 1730 N.W. 23RD STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044292 EL COMPOSITE ACTIVE 2023-04-06 2028-12-31 - 1730 NW 23RD ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1730 N.W. 23RD STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1996-05-01 1730 N.W. 23RD STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1996-05-01 LUAN, WENDY -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1730 N.W. 23RD STREET, MIAMI, FL 33142 -

Court Cases

Title Case Number Docket Date Status
BANCO BILBAO VIZCAYA ARGENTARIA, VS EASY LUCK CO. INC., 3D2015-1376 2015-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-22445

Parties

Name BANCO BILBAO VIZCAYA ARGENTARI
Role Appellant
Status Active
Representations ROBERT G. POST
Name EASY LUCK CO. INC.
Role Appellee
Status Active
Representations ALAN H. RAMER
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-04-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BANCO BILBAO VIZCAYA ARGENTARI
Docket Date 2016-04-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BANCO BILBAO VIZCAYA ARGENTARI
Docket Date 2016-01-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EASY LUCK CO. INC.
Docket Date 2016-01-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EASY LUCK CO. INC.
Docket Date 2015-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion for reconsideration of this Court¿s order of December 11, 2015 and/or motion for extension of time to file answer brief is granted, and the appellee¿s answer brief is due January 2, 2016.
Docket Date 2015-12-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ certification of non objection to ae's motion for reconsideration of this court's order of December 11, 2015 and/or motion for extensions of time to file answer brief
On Behalf Of EASY LUCK CO. INC.
Docket Date 2015-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EASY LUCK CO. INC.
Docket Date 2015-12-11
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2015-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EASY LUCK CO. INC.
Docket Date 2015-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 12/2/15
Docket Date 2015-10-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s September 21, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed separately.
Docket Date 2015-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BANCO BILBAO VIZCAYA ARGENTARI
Docket Date 2015-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BANCO BILBAO VIZCAYA ARGENTARI
Docket Date 2015-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BANCO BILBAO VIZCAYA ARGENTARI
Docket Date 2015-09-21
Type Record
Subtype Index
Description Index ~ to motion to supplement
On Behalf Of BANCO BILBAO VIZCAYA ARGENTARI
Docket Date 2015-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 9/30/15.
Docket Date 2015-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BANCO BILBAO VIZCAYA ARGENTARI
Docket Date 2015-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** THe $300 filing fee for appeal is due.
Docket Date 2015-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EASY LUCK CO. INC.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9737328303 2021-01-31 0455 PPS 1730 NW 23rd St, Miami, FL, 33142-7531
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41800
Loan Approval Amount (current) 41800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7531
Project Congressional District FL-26
Number of Employees 7
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42041.64
Forgiveness Paid Date 2021-09-01
5024117708 2020-05-01 0455 PPP 1730 NW 23RD ST, MIAMI, FL, 33142-7531
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51800
Loan Approval Amount (current) 51800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33142-7531
Project Congressional District FL-26
Number of Employees 6
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42158.45
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State