Search icon

KARMA LUXURY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: KARMA LUXURY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARMA LUXURY PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Apr 2016 (9 years ago)
Document Number: L15000087610
FEI/EIN Number 47-4221907

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

Address: 400 ROYAL PLAZA DRIVE, FT. LAUDERDALE, FL, 33301, US
Mail Address: 400 ROYAL PLAZA DRIVE, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYIM GARRETT Authorized Member 400 ROYAL PLAZA DRIVE, FT. LAUDERDALE, FL, 33301
HAYIM PATRICIA Authorized Member 400 ROYAL PLAZA DRIVE, FT. LAUDERDALE, FL, 33301
HAYIM PATRICIA Agent 400 ROYAL PLAZA DRIVE, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083102 KARMA LUXURY PROPERTY EXPIRED 2015-08-11 2020-12-31 - 400 ROYAL PLAZA DR., FORT LAUDERDALE, FL, 33301
G15000080435 KARMA LUXURY PROPERTIES EXPIRED 2015-08-03 2020-12-31 - 400 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL, 3301

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2016-04-08 KARMA LUXURY PROPERTIES, LLC -
LC DISSOCIATION MEM 2016-04-08 - -
LC AMENDMENT 2015-10-16 - -
LC AMENDMENT 2015-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10
CORLCDSMEM 2016-04-08
LC Amendment and Name Change 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State