Search icon

LUXURY OPTICAL HOLDINGS CO. - Florida Company Profile

Company Details

Entity Name: LUXURY OPTICAL HOLDINGS CO.
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: 15 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2010 (14 years ago)
Document Number: F08000002216
FEI/EIN Number 830454790

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

Address: 234 West 39th Street, New York, NY, 10018, US
Mail Address: 234 West 39th Street, New York, NY, 10018, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REISCH GLENN Chief Financial Officer 234 West 39th Street,, New York, NY, 10018
Amiel Antoine Director c/o NewLook Vision Group Inc, Ville St-Laurent,, Q, H4S 1
Schonfeld Jason Secretary C/O NewLook Vision Group Inc, 4405 Chemin, Ville St-Laurent, QC, H4S 1
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035371 NEW LOOK VISION US ACTIVE 2023-03-17 2028-12-31 - 234 WEST 39TH STREET #8, NEW YORK, NY, 10018
G21000156859 MORGENTHAL FREDERICS ACTIVE 2021-11-24 2026-12-31 - 9700 COLLINS AVE UNIT 213, BAL HARBOR, FL, 33154
G12000103376 MORGENTHAL FREDERICS EXPIRED 2012-10-23 2017-12-31 - 2651 CRIMSON CANYON DR, STE 110, LAS VEGAS, NV, 89128
G11000044409 OPTICA EXPIRED 2011-05-09 2016-12-31 - 2651 N CRIMSON CANYON DRIVE, STE 200, LAS VEGAS, NV, 89128-0843

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 234 West 39th Street, #8, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2025-01-10 234 West 39th Street, #8, New York, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 234 West 39th Street, #8, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2024-02-08 234 West 39th Street, #8, New York, NY 10018 -
REINSTATEMENT 2010-11-23 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000456252 ACTIVE 1000000436231 ORANGE 2013-02-04 2033-02-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000825581 TERMINATED 1000000366200 ORANGE 2012-10-12 2032-11-07 $ 2,126.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State