Search icon

LUOX REALTY LLC - Florida Company Profile

Company Details

Entity Name: LUOX REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUOX REALTY 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: 21 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000114647
FEI/EIN Number 82-5042002

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

Address: 271 NE 69th Street, Miami, FL, 33138, US
Mail Address: 271 NE 69th Street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS LUIS E Manager 271 NE 69th Street, Miami, FL, 33138
KULIDA OXANA Manager 16699 COLLINS AVE APT 4005, SUNNY ISLES BEACH, FL, 33160
M.J.F. REGISTERED AGENT CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-30 271 NE 69th Street, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-11-30 271 NE 69th Street, Miami, FL 33138 -
REINSTATEMENT 2023-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 M.J.F. REGISTERED AGENT CORP. -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-11-30
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-22
Florida Limited Liability 2014-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State