Search icon

LUXUS MEDSPA FRANCHISING, LLC. - Florida Company Profile

Company Details

Entity Name: LUXUS MEDSPA FRANCHISING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXUS MEDSPA FRANCHISING, 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: 14 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000127868
FEI/EIN Number 36-4791718

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

Address: 6245 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6245 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITRI MAURICIO Authorized Member 535 E SAMPLE RD, POMPANO BEACH,, FL, 33064
ITRI MAURICIO Agent 535 E SAMPLE RD, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110898 LUXUS MEDSPA ANTI-AGING CENTER EXPIRED 2016-10-12 2021-12-31 - 5463 LYONS RD SUITE H, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 6245 N FEDERAL HWY, SUITE 420, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-03-17 6245 N FEDERAL HWY, SUITE 420, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT AND NAME CHANGE 2016-10-10 LUXUS MEDSPA FRANCHISING, LLC. -
REGISTERED AGENT NAME CHANGED 2016-04-26 ITRI, MAURICIO -

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-17
LC Amendment and Name Change 2016-10-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-26
Florida Limited Liability 2014-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State