Entity Name: | AN LUXURY IMPORTS OF PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Mar 2007 (18 years ago) |
Document Number: | F07000001447 |
FEI/EIN Number |
208671889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301 |
Address: | 1001 LINTON BLVD., DELRAY BEACH, FL, 33444 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Dominguez Benny D | President | 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301 |
Kenjar Maja | Secretary | 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000098504 | MERCEDES-BENZ OF DELRAY | ACTIVE | 2014-09-26 | 2029-12-31 | - | 200 SW 1ST AVE, SUITE 1400, FORT LAUDERDALE, FL, 33301 |
G08169900204 | MERCEDES-BENZ OF DELRAY | EXPIRED | 2008-06-17 | 2013-12-31 | - | 110 SE 6TH STREET, 20TH FLOOR, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-09-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 4201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 1001 LINTON BLVD., DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 1001 LINTON BLVD., DELRAY BEACH, FL 33444 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-11 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-14 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-30 |
AMENDED ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State