Search icon

LUXURY WORLD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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