Search icon

LUXE BODI LLC - Florida Company Profile

Company Details

Entity Name: LUXE BODI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXE BODI 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: 27 Aug 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000204262
FEI/EIN Number 83-1779683

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

Address: 888 Biscayne Blvd, Miami, FL, 33132, US
Mail Address: 888 Biscayne Blvd, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ayler Diamond Manager 888 Biscayne Blvd, Miami, FL, 33132
Polycarpe Wilder Jr. Manager 888 Biscayne Blvd, Miami, FL, 33132
CALAS GROUP LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000001950 DIAMANTE DIOR ACTIVE 2020-01-06 2025-12-31 - 888 BISCAYNE BLVD, APT 2101, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-20 888 Biscayne Blvd, 2101, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-20 777 SW 37 Avenue, 510, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2019-12-20 888 Biscayne Blvd, 2101, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-12-20 Calas Group -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-12-20
Florida Limited Liability 2018-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State