Search icon

LUXURY GROUP SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: LUXURY GROUP SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY GROUP SOUTH FLORIDA 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: 30 Mar 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000066157
FEI/EIN Number 47-3899078

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

Address: 8064 NW 124 Terr, Parkland, FL, 33076, US
Mail Address: 8302 NW 127 Lane, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVLIK ROMAN Manager 8064 NW 124 Terr, Parkland, FL, 33076
FERNANDEZ LUIS Manager 550 BILTMORE WAY PH2, CORAL GABLES, FL, 33134
VINER DMITRY Manager 20801 BISCAYNE BLVD #101, AVENTURA, FL, 33180
GONGEE FAROUK Manager 1680 MERIDIAN AVE #101, MIAMI BEACH, FL, 33139
PAVLIK ROMAN Agent 8064 NW 124 Terr, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-08 8064 NW 124 Terr, Parkland, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-08 8064 NW 124 Terr, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2016-10-08 8064 NW 124 Terr, Parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2016-10-08 PAVLIK, ROMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-08
Florida Limited Liability 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State