Search icon

LUX HUB, LLC - Florida Company Profile

Company Details

Entity Name: LUX HUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUX HUB, 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: 06 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000108465
FEI/EIN Number APPLIED FOR

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

Address: 66 W Flagler ST, Miami, FL, 33130, US
Mail Address: 66 W Flagler ST, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEXT EXIT CAPITAL, LLC Auth -
BENSOUSSAN DAVID Agent 66 WEST FLAGLER STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099172 JETSURF RENTALS MIAMI EXPIRED 2016-09-10 2021-12-31 - 12984, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 66 WEST FLAGLER STREET, STE 900, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-07-14 66 W Flagler ST, STE 900, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2021-07-14 BENSOUSSAN, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 66 W Flagler ST, STE 900, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-08-08 - -

Documents

Name Date
REINSTATEMENT 2021-07-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
LC Amendment 2016-08-08
Florida Limited Liability 2016-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State