Search icon

MKS LUXURY LLC - Florida Company Profile

Company Details

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

MKS LUXURY 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: 04 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L17000001491
FEI/EIN Number NOT APPLICABLE

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

Address: 1615 S Congress Ave, suite 103, Delray Beach, FL, 33445, US
Mail Address: 1615 S Congress Ave, Suite 103, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A. SAM Manager 1615 S Congress Ave, Delray Beach, FL, 33445
A. Sam Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048214 SASH ACTIVE 2022-04-15 2027-12-31 - 11555 HERON BAY BLVD SUITE 200, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 1615 S Congress Ave, suite 103, Delray Beach, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1615 S Congress Ave, suite 103, Delray Beach, FL 33445 -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-09 A., Sam -
REINSTATEMENT 2022-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-10-04
REINSTATEMENT 2022-04-09
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-02-01
Florida Limited Liability 2017-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State