Search icon

LUXITALY GROUP INC - Florida Company Profile

Company Details

Entity Name: LUXITALY GROUP INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: F96000003046
FEI/EIN Number 953980130

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19700 S VERMONT AVE, #102, TORRANCE, CA, 90502, US
Mail Address: 19700 S VERMONT AVE, #102, TORRANCE, CA, 90502, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SNAIDERO DARIO President 19700 S. VERMONT AVE. #102, TORRANCE, CA, 90502
SNAIDERO Alberto Chief Executive Officer 19700 S VERMONT AVE, TORRANCE, CA, 90502
Tammeo Antonio Chief Operating Officer 19700 S VERMONT AVE, TORRANCE, CA, 90502
Snaidero Alberto Secretary 19700 S. Vermont ave, Torrance, CA, 90502
SNAIDERO ALBERTO Agent 2860 PERSHING STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040257 STUDIO SNAIDERO CORAL GABLES EXPIRED 2011-04-27 2016-12-31 - 4110 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-03 SNAIDERO, ALBERTO -
REINSTATEMENT 2024-12-03 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2022-08-01 LUXITALY GROUP INC -
REINSTATEMENT 2020-10-22 - -
CHANGE OF MAILING ADDRESS 2020-10-22 19700 S VERMONT AVE, #102, TORRANCE, CA 90502 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 19700 S VERMONT AVE, #102, TORRANCE, CA 90502 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 2860 PERSHING STREET, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2006-09-19 - -

Documents

Name Date
REINSTATEMENT 2024-12-03
ANNUAL REPORT 2023-03-02
Name Change 2022-08-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State