Entity Name: | LUX HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F14000000366 |
FEI/EIN Number | 32-0421063 |
Address: | LUX HOLDINGS INC., 1103 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426 |
Mail Address: | 1103 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUX HOLDINGS INC 401 K PROFIT SHARING PLAN TRUST | 2014 | 320421063 | 2015-06-12 | LUX HOLDINGS INC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-06-12 |
Name of individual signing | ANTHONY SCIARA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SMITH FRANK | Agent | FMS LAWYER PL, COOPER CITY, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000094224 | LUX HAIR | EXPIRED | 2014-09-15 | 2019-12-31 | No data | 1103 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-03-11 | LUX HOLDINGS INC., 1103 GATEWAY BOULEVARD, BOYNTON BEACH, FL 33426 | No data |
AMENDMENT | 2014-05-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000134167 | LAPSED | 2015-CA-014172 | 15TH JUDICIAL CIRCUIT | 2016-02-23 | 2021-02-24 | $3,349,770.00 | ELEMENT FINANCIAL CORPORATION, 161 BAY STREET, SUITE 3600, TORONTO, ONTARIO, CANADA M5J 2S1 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-11 |
Amendment | 2014-05-22 |
Off/Dir Resignation | 2014-01-21 |
Foreign Profit | 2014-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State