Entity Name: | LUX HOLDINGS, 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: | 21 Jan 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F14000000366 |
FEI/EIN Number |
32-0421063
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | - | 1103 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-11 | LUX HOLDINGS INC., 1103 GATEWAY BOULEVARD, BOYNTON BEACH, FL 33426 | - |
AMENDMENT | 2014-05-22 | - | - |
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 May 2025
Sources: Florida Department of State