Search icon

MIAMI LUC TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: MIAMI LUC TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI LUC TRAVEL 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 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: L17000247901
FEI/EIN Number 372050065

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

Address: 3800 CRYSTAL LAKE DR, DEERFIELD BEACH, FL, 33064, US
Mail Address: 3800 CRYSTAL LAKE DR, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVANO LUCIANO C Authorized Member 3800 CRYSTAL LAKE DR, DEERFIELD BEACH, FL, 33064
SILVANO LUCIANO C Agent 3800 CRYSTAL LAKE DR, DEERFIELD BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048170 LUXOR TRAVEL USA ACTIVE 2022-04-15 2027-12-31 - 3800 CRISTAL LAKE DR. APT 302 C, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 3800 CRYSTAL LAKE DR, apt 302 c, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-05-16 3800 CRYSTAL LAKE DR, apt 302 c, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 3800 CRYSTAL LAKE DR, 302C, DEERFIELD BEACH, FL 33064 -
REINSTATEMENT 2021-03-24 - -
REGISTERED AGENT NAME CHANGED 2021-03-24 SILVANO, LUCIANO CORREA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-03-24
REINSTATEMENT 2019-01-15
Florida Limited Liability 2017-12-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State