Search icon

LUXOR CONSTRUCTION GROUP, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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