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. |
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 |
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 |
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 | - | - |
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