Search icon

LAXMI REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LAXMI REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAXMI REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Jun 2000 (25 years ago)
Document Number: P00000063148
FEI/EIN Number 651024170

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

Address: 5901 Broken Sound Pwky, Boca Raton, FL, 33487, US
Mail Address: 5901 Broken Sound Pwky, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SAMEET Director 6420 Congress Avenue, Boca Raton, FL, 33487
PATEL ANILKUMAR B President 6420 Congress Avenue, Boca Raton, FL, 33487
GREENSPOON MARDER, LLP Agent 201 East Pine Street, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114658 SUPER 8 MOTEL, FORT LAUDERDALE AIRPORT ACTIVE 2021-09-06 2026-12-31 - 333 S. FEDERAL HWY, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 5901 Broken Sound Pwky, Ste 502, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-07-25 5901 Broken Sound Pwky, Ste 502, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2022-04-28 GREENSPOON MARDER, LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 201 East Pine Street, Suite 500, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000476817 TERMINATED 1000000224489 BROWARD 2011-07-12 2031-08-03 $ 4,034.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000198429 TERMINATED 1000000209480 BROWARD 2011-03-28 2031-03-30 $ 5,771.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001150090 TERMINATED 1000000198659 BROWARD 2010-12-22 2030-12-29 $ 12,978.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-07-25
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State