Search icon

AN LUXURY IMPORTS OF SANFORD, INC. - Florida Company Profile

Company Details

Entity Name: AN LUXURY IMPORTS OF SANFORD, 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: 16 Nov 2010 (14 years ago)
Date of dissolution: 02 Jan 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: F10000005018
FEI/EIN Number 650952134

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

Address: 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
Mail Address: 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BENDER JAMES R President 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
BENDER JAMES R Director 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
EBERHARDT RONALD J Vice President 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
EBERHARDT RONALD J Secretary 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
EBERHARDT RONALD J Treasurer 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018015 MERCEDES-BENZ OF SANFORD EXPIRED 2011-02-17 2016-12-31 - 200 SW 1ST AVENUE,14TH FL, FORT LAUDERDALE, FL, 33301
G11000001058 MERCEDES-BENZ OF SANFORD EXPIRED 2011-01-03 2016-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-01-02 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT CHANGED 2014-01-02 REGISTERED AGENT REVOKED -

Documents

Name Date
Withdrawal 2014-01-02
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
Foreign Profit 2010-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State