Entity Name: | PLAZA LUXURY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLAZA LUXURY 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: | 29 May 2002 (23 years ago) |
Document Number: | P02000059169 |
FEI/EIN Number |
020613112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6161 NE 3rd Ave, Miami, FL, 33137, US |
Mail Address: | 6161 NE 3rd Ave, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIRMAN NEIL | President | 6161 NE 3rd Ave, Miami, FL, 33137 |
GARCIA ROBERT J | Secretary | 6161 NE 3rd Ave, Miami, FL, 33137 |
GARCIA ROBERT J | Treasurer | 6161 NE 3rd Ave, Miami, FL, 33137 |
FAIRMAN LISA M | Vice President | 6161 NE 3rd Ave, Miami, FL, 33137 |
FAIRMAN NEIL | Agent | 6161 NE 3rd Ave, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 6161 NE 3rd Ave, Suite 3, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 6161 NE 3rd Ave, Suite 3, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 6161 NE 3rd Ave, Suite 3, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-25 | FAIRMAN, NEIL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State