Search icon

LUXOR ARCADE, LLC - Florida Company Profile

Company Details

Entity Name: LUXOR ARCADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXOR ARCADE, LLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2020 (5 years ago)
Document Number: L07000048386
FEI/EIN Number 770685168

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

Address: 12314 QUAIL ROOST DRIVE, MIAMI, FL, 33177, US
Mail Address: 2626 Cole Ave, DALLAS, TX, 75204, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hartman Scott Managing Member 6003 Hillcrest Ave, Dallas, TX, 75205
Rabanal Rover Auth 8215 SW 72nd Ave, Miami, FL, 33143
SIMKOVIC MARTIN S Agent 175 S.W. 7TH STREET, SUITE 2009, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 12314 QUAIL ROOST DRIVE, MIAMI, FL 33177 -
REINSTATEMENT 2020-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 SIMKOVIC, MARTIN S -
REINSTATEMENT 2017-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-28 175 S.W. 7TH STREET, SUITE 2009, MIAMI, FL 33130 -
LC AMENDMENT 2011-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-28 12314 QUAIL ROOST DRIVE, MIAMI, FL 33177 -
REINSTATEMENT 2010-02-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000378949 TERMINATED 1000000665121 DADE 2015-03-09 2035-03-18 $ 9,506.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000309079 TERMINATED 1000000587254 MIAMI-DADE 2014-02-28 2034-03-13 $ 2,927.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J10000289980 TERMINATED 1000000150609 DADE 2009-12-18 2030-02-16 $ 3,823.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-09-01
REINSTATEMENT 2017-04-30
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State