Search icon

AN LUXURY IMPORTS OF COCONUT CREEK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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