Search icon

LUXE MARKETING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LUXE MARKETING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXE MARKETING 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: 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: 01 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000073403
FEI/EIN Number 900852914

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

Address: 2831 N Ocean Blvd #502, Fort Lauderdale, FL, 33308, US
Mail Address: 2831 N Ocean Blvd #502, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY RAIS TRICHELLE Chief Executive Officer 2831 N Ocean Blvd #502, Fort Lauderdale, FL, 33308
Arroyo Mariela Agent 8409 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2831 N Ocean Blvd #502, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-04-30 2831 N Ocean Blvd #502, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-03 8409 N MILITARY TRAIL, SUITE 119, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2016-08-03 - -
REGISTERED AGENT NAME CHANGED 2016-08-03 Arroyo, Mariela -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-16 - -

Documents

Name Date
REINSTATEMENT 2021-03-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-08-03
REINSTATEMENT 2014-10-16
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State