Search icon

STYLISH LUXURY INC. - Florida Company Profile

Company Details

Entity Name: STYLISH LUXURY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STYLISH LUXURY 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: 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: 06 Sep 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000084006
FEI/EIN Number 651050173

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

Address: 2710 SW 100TH CT, MIAMI, FL, 33165, US
Mail Address: 2710 SW 100TH CT, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JULLIER Vice President 18800 N.E. 29TH AVENUE, AVENTURA, FL, 33180
PEREZ JULLIER Director 18800 N.E. 29TH AVENUE, AVENTURA, FL, 33180
CARCASSES ANGEL ( President 2710 SW 100TH CT, MIAMI, FL, 33165
CARCASSES ANGEL ( Director 2710 SW 100TH CT, MIAMI, FL, 33165
CARCASSES ANGEL Agent 2710 SW 100TH CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-01-22 STYLISH LUXURY INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 2710 SW 100TH CT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2009-01-22 2710 SW 100TH CT, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2009-01-22 CARCASSES, ANGEL -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 2710 SW 100TH CT, MIAMI, FL 33165 -
AMENDMENT AND NAME CHANGE 2008-10-15 JUAN DIEGO SANCHEZ INC -
AMENDMENT AND NAME CHANGE 2008-05-23 EDUCARTE DURABLE MEDICAL EQUIPMENT INC. -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000391265 ACTIVE 1000000135802 DADE 2009-08-21 2030-03-10 $ 792.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-01-22
Name Change 2009-01-22
Amendment and Name Change 2008-10-15
Amendment and Name Change 2008-05-23
ANNUAL REPORT 2008-03-22
REINSTATEMENT 2007-09-21
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
Amendment 2003-11-12
ANNUAL REPORT 2003-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State