Search icon

JET LUXE NORTH AMERICA LLC

Company Details

Entity Name: JET LUXE NORTH AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: L21000503568
FEI/EIN Number 87-3920648
Address: PRESIDENTIAL CIRCLE, 4000 HOLLYWOOD BLVD HILLS, STE 555-S, HOLLYWOOD, FL 33021
Mail Address: PRESIDENTIAL CIRCLE, 4000 HOLLYWOOD BLVD HILLS, STE 555-S, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JET LUXE NORTH AMERICA LLC 401K PLAN 2023 873920648 2024-09-05 JET LUXE NORTH AMERICA LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 481000
Sponsor’s telephone number 9739328950
Plan sponsor’s address 4000 HOLLYWOOD BLVD, STE 555S, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JET LUXE NORTH AMERICA LLC 401K PLAN 2022 873920648 2023-09-12 JET LUXE NORTH AMERICA LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 481000
Sponsor’s telephone number 9739328950
Plan sponsor’s address 4000 HOLLYWOOD BLVD, STE 555S, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
JET LUXE NORTH AMERICA LLC Agent

Authorized Member

Name Role Address
YASSIN EL MOUSSI Authorized Member 4000 BLVD HILLS, STE 555-S, HOLLYWOOD, FL 33021
AEON LUXE HOLDINGS GROUP (CAYMAN) LIMITED Authorized Member 27 HOSPITAL ROAD GEORGE TOWN, GRAND CAYMAN, CAYMAN ISLANDS, AL 19008

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-08 Jet Luxe North America LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-12-08
Florida Limited Liability 2021-11-29

Date of last update: 12 Feb 2025

Sources: Florida Department of State