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. |
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 |
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 |
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 |
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 | - | - |
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