Entity Name: | LUXURY DISTRIBUTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2020 (4 years ago) |
Document Number: | F14000004658 |
FEI/EIN Number | 134149832 |
Address: | 1221 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 1221 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Oppenheim Robert | Secretary | 101 Park Avenue, New York, NY, 10178 |
Name | Role | Address |
---|---|---|
Seckler Deborah | Vice President | 1221 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Seckler Deborah | General Partner | 1221 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Zrihen Jonathan | Director | 1400 Broadway, New York, NY, 10018 |
Name | Role | Address |
---|---|---|
Engel Stephane | President | 2 Route De La Galaise, Plan Les Ouates, Ge, 1228 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000113827 | CLARINS AMERICAS EXPORT AND TRAVEL RETAIL | EXPIRED | 2014-11-12 | 2024-12-31 | No data | 1221 BRICKELL AVE., SUITE 2000, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-30 | 1221 Brickell Avenue, Suite 2000, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-30 | 1221 Brickell Avenue, Suite 2000, Miami, FL 33131 | No data |
REINSTATEMENT | 2020-12-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-03 | Corporation Service Company | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-30 |
ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-12-03 |
ANNUAL REPORT | 2019-02-06 |
Reg. Agent Change | 2018-12-05 |
ANNUAL REPORT | 2018-03-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State