Entity Name: | AN LUXURY IMPORTS OF COCONUT CREEK, 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: | 16 Nov 2010 (14 years ago) |
Document Number: | F10000005020 |
FEI/EIN Number |
860928950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 N. STATE ROAD 7, COCONUT CREEK, FL, 33073 |
Mail Address: | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dominguez Benny | President | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
Kenjar Maja | Secretary | 200 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000065617 | SMART CENTER OF COCONUT CREEK | EXPIRED | 2011-06-29 | 2016-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G11000060513 | SMART CENTER OF COCONUT CREEK | ACTIVE | 2011-06-16 | 2026-12-31 | - | 200 SW 1ST AVENU, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G11000024846 | MERCEDES-BENZ OF COCONUT CREEK | ACTIVE | 2011-03-10 | 2026-12-31 | - | 200 SW 1ST AVENU, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G11000001050 | MERCEDES-BENZ OF COCONUT CREEK | EXPIRED | 2011-01-03 | 2016-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 3301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-09-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 4250 N. STATE ROAD 7, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-17 |
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: 01 Mar 2025
Sources: Florida Department of State