Search icon

THE LUXE GROUP, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THE LUXE GROUP, INC., NEW YORK 3721388 NEW YORK

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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