Entity Name: | CITY-LUX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY-LUX, 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: | 16 Apr 2002 (23 years ago) |
Document Number: | P02000041093 |
FEI/EIN Number |
030430557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 470 Ansin Blvd, Hallandale, FL, 33009, US |
Mail Address: | 470 Ansin Blvd, Hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTUNO FERNANDO M | President | 470 Ansin Blvd, Hallandale, FL, 33009 |
Salinas Robert | Agent | 1001 N. Federal Hwy, Hallandale, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 1001 N. Federal Hwy, SUITE 202, Hallandale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | Salinas, Robert | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 470 Ansin Blvd, bay J, Hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 470 Ansin Blvd, bay J, Hallandale, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State