Entity Name: | LUXURY TIMING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUXURY TIMING 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: | 14 Dec 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Jul 2020 (5 years ago) |
Document Number: | L12000156476 |
FEI/EIN Number |
364749134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 169 E. Flagler Street, Miami, FL, 33131, US |
Mail Address: | 169 E. Flagler Street, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA ALEXIS M | Manager | 169 E. Flagler Street, Miami, FL, 33131 |
CABRERA YEYLYS | Manager | 169 E. FLAGLER STREET-SUITE 821, MIAMI, FL, 33131 |
TELIAS & COMPANY, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000026744 | LT XCHANGE | EXPIRED | 2018-02-22 | 2023-12-31 | - | 5151 SW 170 AVE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-20 | Telias & Company, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-20 | 2799 NW 2nd Avenue, Suite 107, Boca Raton, FL 33131 | - |
LC AMENDMENT | 2020-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-23 | 169 E. Flagler Street, 821, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-01-23 | 169 E. Flagler Street, 821, Miami, FL 33131 | - |
LC AMENDMENT | 2018-09-06 | - | - |
REINSTATEMENT | 2018-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-20 |
LC Amendment | 2020-07-15 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-01-23 |
LC Amendment | 2018-09-06 |
REINSTATEMENT | 2018-02-06 |
REINSTATEMENT | 2013-10-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State