Entity Name: | LUXOR CONSTRUCTION GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUXOR CONSTRUCTION GROUP, 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: | 24 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000022475 |
FEI/EIN Number |
43-2049105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6604 sw 56 street, 2301 sw 27 avenue 1103, MIAMI, FL, 33176, US |
Mail Address: | 6604 sw 56 street, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA HECTOR J | Managing Member | 2301 SW 27 AVE, MIAMI, FL, 33145 |
SABBAGH EDGAR | Managing Member | 6604 sw 56 street, MIAMI, FL, 33176 |
SABBAGH EDGAR MGMR | Managing Member | 6604 sw 56 street, MIAMI, FL, 33176 |
GARCIA HECTOR J | Agent | 2301 SW 27 AVE, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 6604 sw 56 street, 2301 sw 27 avenue 1103, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 6604 sw 56 street, 2301 sw 27 avenue 1103, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-13 | 2301 SW 27 AVE, APT.#, 1103, MIAMI, FL 33145 | - |
CANCEL ADM DISS/REV | 2010-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | GARCIA, HECTOR J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-01-13 |
REINSTATEMENT | 2010-04-30 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-08-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State