Entity Name: | LUXURY GIFT, 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: | 02 Jan 2014 (11 years ago) |
Date of dissolution: | 07 Jan 2025 (2 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jan 2025 (2 months ago) |
Document Number: | F14000000066 |
FEI/EIN Number |
204679258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3363 NE 163 STREET, SUITE 611, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 3363 NE 163 STREET SUITE 611, NORTH MIAMI BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | NEW JERSEY |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300UPQ8OK2RPFJR42 | F14000000066 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | 3363 North East 163 Street, Suite 611, North Miami Beach, US-FL, US, 33160 |
Headquarters | 3363 North East 163 Street, Suite 611, North Miami Beach, US-FL, US, 33160 |
Registration details
Registration Date | 2016-07-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-08-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | PARTIALLY_CORROBORATED |
Data Validated As | F14000000066 |
Name | Role | Address |
---|---|---|
Aronov Leonid | Chairman | 3363 NE 163 STREET,, North Miami Beach, FL, 33160 |
Aronov Leonid | President | 3363 NE 163 STREET,, North Miami Beach, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000003152 | WORLD OF LUXURY | EXPIRED | 2014-01-09 | 2019-12-31 | - | 2500 HAMILTON BLVD, S. PLAINFIELD, NJ, 07080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-07 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 3363 NE 163 STREET, SUITE 611, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT CHANGED | 2025-01-07 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 3363 NE 163 STREET,, SUITE 611, North Miami Beach, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 3363 NE 163 STREET, SUITE 611, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-04 | ARONOV, LEONID ISAAC | - |
REINSTATEMENT | 2016-03-04 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 3363 NE 163 STREET, SUITE 611, NORTH MIAMI BEACH, FL 33160 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-07 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-03-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1794548005 | 2020-06-23 | 0455 | PPP | STE 611 3363 NE 163RD ST, N MIAMI BEACH, FL, 33160 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State