Entity Name: | THE LUXE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LUXE GROUP, 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: | 20 Dec 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2020 (5 years ago) |
Document Number: | P00000115962 |
FEI/EIN Number |
651069107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 7TH AVE, SUITE 308, NEW YORK, NY, 10001, US |
Mail Address: | 350 7TH AVE, SUITE 308, NEW YORK, NY, 10001, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE LUXE GROUP, INC., NEW YORK | 3721388 | NEW YORK |
Name | Role | Address |
---|---|---|
FUHRMAN ISAAC | President | 73 WORTH ST APT 3C, NEW YORK, NY, 10013 |
Tsedendamba Bolormaa | Chief Financial Officer | 350 7TH AVE, SUITE 308, NEW YORK, NY, 10001 |
Fuhrmann Isaac | Agent | 18943 west dixie hwy, MIAMI, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000006632 | SOBELLA DESINGS | EXPIRED | 2011-01-14 | 2016-12-31 | - | 304 HUDSON STREET, 5 FLOOR, NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-02 | Fuhrmann, Isaac | - |
REINSTATEMENT | 2020-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-21 | 350 7TH AVE, SUITE 308, NEW YORK, NY 10001 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-21 | 350 7TH AVE, SUITE 308, NEW YORK, NY 10001 | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 18943 west dixie hwy, MIAMI, FL 33180 | - |
CANCEL ADM DISS/REV | 2008-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-16 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State