Search icon

LUXURY TIMING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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