Search icon

LUXE TRAVEL MANAGEMENT INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LUXE TRAVEL MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Jan 2010 (15 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: F10000000273
FEI/EIN Number 271025481

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

Address: 1515 SOUTH FEDERAL HWY SUITE 102, BOCA RATON, FL, 33432
Mail Address: 16450 BAKE PARKWAY SUITE 100, IRVINE, CA, 92618
ZIP code: 33432
County: Palm Beach
Place of Formation: CALIFORNIA

Links between entities

Type Company Name Company Number State
Headquarter of LUXE TRAVEL MANAGEMENT INC., NEW YORK 5470759 NEW YORK

Key Officers & Management

Name Role Address
CARTER CRAIG G President 53 CONOCIDO, SAN CLEMENTE, CA, 92673
CARTER CRAIG G Chairman 53 CONOCIDO, SAN CLEMENTE, CA, 92673
ABOODI-DALLAL LILI Chief Financial Officer 1508 GREENFIELD AVE #305, LOS ANGELES, CA, 90025
GREEN CRYSTAL Agent 1515 SOUTH FEDERAL HWY SUITE 102, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098500 BOCA RATON TRAVEL & CRUISES EXPIRED 2014-09-26 2019-12-31 - 225 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432
G10000020701 LUXE TRAVEL EXPIRED 2010-03-04 2015-12-31 - 299 W. CAMINO GARDENS BLVD, SUITE 200, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-29 - -
CHANGE OF MAILING ADDRESS 2012-04-30 1515 SOUTH FEDERAL HWY SUITE 102, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1515 SOUTH FEDERAL HWY SUITE 102, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 1515 SOUTH FEDERAL HWY SUITE 102, BOCA RATON, FL 33432 -

Documents

Name Date
WITHDRAWAL 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State