Search icon

GURU OF LUXURY LLC - Florida Company Profile

Company Details

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

GURU OF LUXURY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000175339
FEI/EIN Number 46-4228322

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

Address: 6000 INDIAN CREEK DRIVE, 1801-A, MIAMI BEACH, FL 33140
Mail Address: 6000 INDIAN CREEK DRIVE, 1801-A, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS, YVONNE M Managing Member 6000 INDIAN CREEK DRIVE, APT. 1801-A, MIAMI BEACH, FL 33140
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003015 THE CELLAR CLUB EXPIRED 2014-01-09 2019-12-31 - 6000 INDIAN CREEK DRIVE #601A, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2015-07-29 6000 INDIAN CREEK DRIVE, 1801-A, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2015-07-29 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-07-29 6000 INDIAN CREEK DRIVE, 1801-A, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2015-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-19
REINSTATEMENT 2015-07-29
Florida Limited Liability 2013-12-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State