Entity Name: | LUXURYMATTRESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUXURYMATTRESS 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: |
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: | 26 Mar 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Nov 2019 (5 years ago) |
Document Number: | L12000041464 |
FEI/EIN Number |
45-4892798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11119 NW 122 Street, MEDLEY, FL, 33178, US |
Mail Address: | 11119 NW 122 Street, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ ALICIA M | Auth | 11119 NW 122 Street, MEDLEY, FL, 33178 |
De leon Alberto | Auth | 11119 NW 122 Street, MEDLEY, FL, 33178 |
JIMENEZ ALICIA M | Agent | 11119 NW 122 Street, MEDLEY, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000063894 | MMGALERY | EXPIRED | 2019-06-03 | 2024-12-31 | - | 1436 EAST ATLANTIC BLVD. SUITE H, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-21 | JIMENEZ, ALICIA M | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-13 | 11119 NW 122 Street, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2023-09-13 | 11119 NW 122 Street, MEDLEY, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-13 | 11119 NW 122 Street, MEDLEY, FL 33178 | - |
LC AMENDMENT | 2019-11-18 | - | - |
LC STMNT OF RA/RO CHG | 2019-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-09-13 |
ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-13 |
LC Amendment | 2019-11-18 |
CORLCRACHG | 2019-10-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-07-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State