Search icon

ADONAI THE LUXURY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ADONAI THE LUXURY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADONAI THE LUXURY GROUP, 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: 25 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: L07000066674
FEI/EIN Number 223965445

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

Address: 268 EGRET WAY, WESTON, FL, 33327
Mail Address: 268 EGRET WAY, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATO GEORGE Managing Member 3831 River point drive, fort meyers, FL, 33905
GROSSI NICHOLAS Managing Member 268 EGRET WAY, WESTON, FL, 33327
GROSSI NICHOLAS PJr. Agent 268 EGRET WAY, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08065900035 THE LUXURY GROUP EXPIRED 2008-03-05 2013-12-31 - 10033 SOUTH LAKE VIST CIRCLE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-07 GROSSI, NICHOLAS P., Jr. -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-08-18
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-05-16
REINSTATEMENT 2014-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State