Search icon

FLORIDA LUXURY SPA GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA LUXURY SPA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LUXURY SPA 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: 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: 24 Apr 2001 (24 years ago)
Date of dissolution: 12 Dec 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: P01000041422
FEI/EIN Number 651104938

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

Address: 770 SOUTH DIXIE HWY, STE 200, CORAL GABLES, FL, 33146, US
Mail Address: 770 SOUTH DIXIE HWY, STE 200, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA LUXURY SPA GROUP, INC., NEW YORK 2658293 NEW YORK

Key Officers & Management

Name Role Address
PINE BRUCE I Vice President 770 S. DIXIE HWY. STE. 200, CORAL GABLES, FL, 33146
FUSFIELD GLENN Director 770 S DIXIE HWY STE 200, CORAL GABLES, FL, 33146
LAZARUS STEPHEN Secretary 770 S. DIXIE HWY. STE. 200, CORAL GABLES, FL, 33146
LAZARUS STEPHEN Vice President 770 S. DIXIE HWY. STE. 200, CORAL GABLES, FL, 33146
BOEHM ROBERT C Secretary 770 S. DIXIE HWY. STE. 200, CORAL GABLES, FL, 33146
LAZAR ROBERT Vice President 770 S. DIXIE HWY. STE. 200, CORAL GABLES, FL, 33146
PINE BRUCE I Secretary 770 S. DIXIE HWY. STE. 200, CORAL GABLES, FL, 33146
FLUXMAN LEONARD I Director 770 S DIXIE HWY STE 200, CORAL GABLES, FL, 33146
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104935 MANDARA SPA AT THE WALT DISNEY WORLD DOLPHIN EXPIRED 2016-09-26 2021-12-31 - C/O STEINER MANAGEMENT SERVICES, LLC, CORAL GABLES, FL, 33146
G16000067263 HOUSE OF ELEMIS EXPIRED 2016-07-08 2021-12-31 - 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146
G15000033149 ELEMIS SPA AT THE VILLAGE OF MERRICK PARK EXPIRED 2015-04-01 2020-12-31 - C/O STEINER MANAGEMENT SERVICES, LLC, 770 S. DIXIE HIGHWAY, # 200, CORAL GABLES, FL, 33146
G15000033156 ELEMIS SPA EXPIRED 2015-04-01 2020-12-31 - C/O STEINER MANAGEMENT SERVICES, LLC, 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146
G15000033158 ELEMIS DAY SPA EXPIRED 2015-04-01 2020-12-31 - C/O STEINER MANAGEMENT SERVICES, LLC, 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CONVERSION 2016-12-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000228576. CONVERSION NUMBER 900000166749
REGISTERED AGENT ADDRESS CHANGED 2014-07-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-07-15 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 770 SOUTH DIXIE HWY, STE 200, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2008-03-31 770 SOUTH DIXIE HWY, STE 200, CORAL GABLES, FL 33146 -
NAME CHANGE AMENDMENT 2004-09-01 FLORIDA LUXURY SPA GROUP, INC. -
NAME CHANGE AMENDMENT 2001-05-16 GREENHOUSE DAY SPA GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-07-15
ANNUAL REPORT 2013-06-20
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State