Search icon

LUXMI HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LUXMI HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXMI HOLDINGS, 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 Jan 2003 (22 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: L03000003699
FEI/EIN Number 571160357

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

Address: ROBERT M KRAMER ET AL, 4000 HOLYWOOD BLVD SUIE 485 SOUTH, HOLYWOOD, FL, 33021, UN
Mail Address: ROBERT M KRAMER ET AL, 4000 HOLYWOOD BLVD SUIE 485 SOUTH, HOLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHANDARI RAMDAS Manager C/O KRAMER, 4000 HOLYWOOD BLVD SIUTE 485 S, HOLYWOOD, FL, 33021
KRAMER ROBERT M Agent 4000 HOLYWOOD BLVD SUITE 485 SOUTH, HOLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 ROBERT M KRAMER ET AL, 4000 HOLYWOOD BLVD SUIE 485 SOUTH, HOLYWOOD, FL 33021 UN -
CHANGE OF MAILING ADDRESS 2009-04-07 ROBERT M KRAMER ET AL, 4000 HOLYWOOD BLVD SUIE 485 SOUTH, HOLYWOOD, FL 33021 UN -
REGISTERED AGENT NAME CHANGED 2009-04-07 KRAMER, ROBERT M -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 4000 HOLYWOOD BLVD SUITE 485 SOUTH, HOLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State