Search icon

LUXOR DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: LUXOR DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXOR DEVELOPMENT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L00000014781
FEI/EIN Number 651059358

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

Address: 19000 MERION POINT RD, MIAMI, FL, 33015, US
Mail Address: 14068 NW 82 AVENUE, MIAMI LAKES, FL, 33016, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIRIA JESUS Manager 14068 NW 82 AVENUE, MIAMI LAKES, FL, 33016
CALLEJA SERGIO T Manager 984 WEST84 ST., HIALEAH, FL, 33014
FREIRIA JESUS Agent 14068 NW 82 AVENUE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-17 14068 NW 82 AVENUE, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 19000 MERION POINT RD, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-07-17 19000 MERION POINT RD, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2019-07-17 FREIRIA, JESUS -
REINSTATEMENT 2019-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-07-17
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-27
REINSTATEMENT 2012-08-01
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State