Entity Name: | LUXE DESIGN AND FINISHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 29 Jul 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L13000107054 |
FEI/EIN Number | N/A |
Address: | 424 NE 103 ST, MIAMI SHORES, FL 33138 |
Mail Address: | 424 NE 103 ST, MIAMI SHORES, FL 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELORTEGUI, MARTIN F | Agent | 424 NE 103 ST, MIAMI SHORES, FL 33138 |
Name | Role | Address |
---|---|---|
DUNLAP, REGINALD | Manager | 115 NE 3RD AV #101, FT. LAUDERDALE, FL 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
LC DISSOCIATION MEM | 2015-01-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000693867 | TERMINATED | 1000000683034 | DADE | 2015-06-15 | 2035-06-17 | $ 1,957.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2015-12-16 |
CORLCDSMEM | 2015-01-27 |
ANNUAL REPORT | 2014-03-03 |
Florida Limited Liability | 2013-07-29 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State