Search icon

LUXURY TNC LLC - Florida Company Profile

Company Details

Entity Name: LUXURY TNC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LUXURY TNC 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: 24 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2024 (4 months ago)
Document Number: L13000090837
FEI/EIN Number 46-3029977

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

Address: 5151 collins ave, Suite 621, MIAMI BEACH, FL 33140
Mail Address: 5151 Collins ave, Suite 621, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaya, Omer F Agent 5151 Collins Ave, 621, MIAMI BEACH, FL 33140
Kaya, Omer F Manager 5151 Collins ave, Suite 621 MIAMI BEACH, FL 33140
Turner, Steve M Manager 1410 NE 117 ST, MIAMI, FL 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050261 MIAMI LIMOCAR EXPIRED 2017-05-07 2022-12-31 - 2316 SW 59TH TER, WEST PARK, FL, 33023
G14000060737 MIAMI PARTY TIME EXPIRED 2014-06-16 2019-12-31 - 245 18TH ST, # 903, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 5151 Collins Ave, 621, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 5151 collins ave, Suite 621, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-11-19 5151 collins ave, Suite 621, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2024-11-03 Kaya, Omer F -
REINSTATEMENT 2024-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2020-03-12 LUXURY TNC LLC -
LC AMENDMENT 2014-03-31 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
REINSTATEMENT 2024-11-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2020-03-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State