Entity Name: | LUXURY WORLD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUXURY WORLD, 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. |
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: | 28 Apr 2009 (16 years ago) |
Date of dissolution: | 20 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2019 (6 years ago) |
Document Number: | L09000041047 |
FEI/EIN Number |
264771767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4667 N.W. 103RD AVENUE, SUNRISE, FL, 33351, US |
Mail Address: | 4667 N.W. 103RD AVENUE, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORENS SAMUEL | Managing Member | 4667 N.W. 103RD AVENUE, SUNRISE, FL, 33351 |
FLORENS JACOBO | Managing Member | 4667 N.W. 103RD AVENUE, SUNRISE, FL, 33351 |
FLORENS COHEN ISAAC Sr. | Agent | 4667 N.W. 103RD AVENUE, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-20 | - | - |
LC AMENDMENT | 2016-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | FLORENS COHEN, ISAAC, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 4667 N.W. 103RD AVENUE, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 4667 N.W. 103RD AVENUE, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 4667 N.W. 103RD AVENUE, SUNRISE, FL 33351 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000097780 | LAPSED | COCE-18-007470 | BROWARD COUNTY COURT CLERK | 2019-01-15 | 2024-02-13 | $2,249.45 | SAFILO USA, INC., A NEW JERSEY CORPORATION, 801 JEFFERSON RD, PARSIPPANY NJ 07054 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
LC Amendment | 2016-01-26 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State