Search icon

LUXURY SWISS, LLC - Florida Company Profile

Company Details

Entity Name: LUXURY SWISS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY SWISS, 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: 05 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2017 (8 years ago)
Document Number: L12000127529
FEI/EIN Number 461172701

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

Address: 135 NE 39TH STREET, MIAMI, FL, 33137, US
Mail Address: 100 N WILKES-BARRE BLVD, WILKES-BARRE, PA, 18702, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTZMAN STEVEN Manager 100 N WILKES-BARRE BLVD, WILKES-BARRE, PA, 18702
Holtzman MARC Director 100 N WILKES-BARRE BLVD, WILKES-BARRE, PA, 18702
HOLTZMAN EVELYN Director 100 N WILKES-BARRE BLVD, WILKES-BARRE, PA, 18702
ANDERSON JEREMY Chief Financial Officer 100 N WILKES-BARRE BLVD, WILKES-BARRE, PA, 18702
LUXURY SWISS, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-07-06 - -
REGISTERED AGENT NAME CHANGED 2015-04-21 LUXURY SWISS LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 135 NE 39TH STREET, MIAMI, FL 33137 -
REINSTATEMENT 2014-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 135 NE 39TH STREET, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
LC Amendment 2017-07-06
ANNUAL REPORT 2017-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State