Search icon

THE LUXURY CONSIGNMENT LLC - Florida Company Profile

Company Details

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

THE LUXURY CONSIGNMENT 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: 02 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2023 (2 years ago)
Document Number: L20000312463
FEI/EIN Number 85-3732315

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

Address: 1021 Ives dairy road, Bldg 3 ste 115, Miami, FL, 33179, US
Mail Address: 1021 Ives dairy road, Bldg 3 ste 115, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSOVA DZERASSA Chief Executive Officer 310 NE 208 TERR, MIAMI, FL, 33179
Gusova Dzerassa Dzerass Agent 1021 Ives dairy road, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024107 PURSE HUNTERS ACTIVE 2024-02-13 2029-12-31 - 4830 NW 7TH STREET, PLANTATION, FL, 33317
G23000136095 PURSE HUNTERS ACTIVE 2023-11-06 2028-12-31 - 4830 NW 7TH STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1021 Ives dairy road, Bldg 3 ste 115, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1021 Ives dairy road, Bldg 3 ste 115, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-04-30 1021 Ives dairy road, Bldg 3 ste 115, Miami, FL 33179 -
REINSTATEMENT 2023-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-28 Gusova, Dzerassa, Dzerassa Gusova -
REINSTATEMENT 2022-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-01
REINSTATEMENT 2022-11-28
Florida Limited Liability 2020-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State