Search icon

LUXURY BATH & BEYOND LLC - Florida Company Profile

Company Details

Entity Name: LUXURY BATH & BEYOND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY BATH & BEYOND 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: 11 Feb 2011 (14 years ago)
Document Number: L11000018838
FEI/EIN Number 274938336

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

Mail Address: 106 NE 22 Street, MIAMI, FL, 33137, US
Address: 106 NE 22 Street, MIAMI, 33137, UN
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA CRISTINA Manager 106 NE 22 Street, MIAMI, FL, 33137
SOUZA MONICA Manager 106 NE 22 Street, MIAMI, FL, 33137
Caroline Souza Chief Financial Officer 106 NE 22 Street, MIAMI, 33137
Monica Souza Agent 106 NE 22 Street, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016391 WATERBOX MIAMI ACTIVE 2023-02-02 2028-12-31 - 106 NE 22ND ST, MIAMI, FL, 33137
G23000015132 WATERBOX ACTIVE 2023-01-31 2028-12-31 - 106 NE 22ND ST, MIAMI, FL, 33137
G20000044390 MC DECOR ACTIVE 2020-04-22 2025-12-31 - 106 NE 22ND ST, MIAMI, FL, 33137
G12000006936 WATERBOX EXPIRED 2012-01-20 2017-12-31 - 2125 BISCAYNE BLVD., SUITE 100, MIAMI, FL, 33137
G11000016913 VALLVE EXPIRED 2011-02-14 2016-12-31 - 2125 BISCAYNE BLVD, STE 100, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-10 Monica, Souza -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 106 NE 22 Street, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 106 NE 22 Street, MIAMI 33137 UN -
CHANGE OF MAILING ADDRESS 2020-03-26 106 NE 22 Street, MIAMI 33137 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000535627 TERMINATED 1000000937295 DADE 2022-11-21 2042-11-23 $ 2,218.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State