Search icon

LUXURY DISTRIBUTION INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Oppenheim Robert Secretary 101 Park Avenue, New York, NY, 10178

Vice President

Name Role Address
Seckler Deborah Vice President 1221 Brickell Avenue, Miami, FL, 33131

General Partner

Name Role Address
Seckler Deborah General Partner 1221 Brickell Avenue, Miami, FL, 33131

Director

Name Role Address
Zrihen Jonathan Director 1400 Broadway, New York, NY, 10018

President

Name Role Address
Engel Stephane President 2 Route De La Galaise, Plan Les Ouates, Ge, 1228

Fictitious Names

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

Events

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

Documents

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