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 |
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 | - |
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 |
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 | - | - |
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 |
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