Search icon

LUXURY MOTORS FLORIDA LLC - Florida Company Profile

Company Details

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

LUXURY MOTORS FLORIDA 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: 19 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: L21000035305
FEI/EIN Number 93-1571075

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

Address: 2200 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316, US
Mail Address: 2200 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baratian Nevrin Manager 2200 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
Xerri Robert Manager 2200 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
Xerri Robert Agent 2200 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000155202 CARLUX ACTIVE 2022-12-16 2027-12-31 - 2200 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-22 Xerri, Robert -
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 2200 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33316 -
LC DISSOCIATION MEM 2022-11-30 - -
LC AMENDMENT 2022-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000560104 TERMINATED 1000000939105 BROWARD 2022-12-12 2042-12-14 $ 6,898.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
REINSTATEMENT 2024-10-28
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-02-23
CORLCDSMEM 2022-11-30
LC Amendment 2022-11-30
ANNUAL REPORT 2022-01-28
Florida Limited Liability 2021-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State