Search icon

LUXE HOMES OF FLORIDA INC.

Company Details

Entity Name: LUXE HOMES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000057986
FEI/EIN Number 200044623
Address: 533 GIRALDA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 533 GIRALDA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRADO TOMAS T Agent 533 GIRALDA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
PRADO TOMAS T President 533 GIRALDA AVENUE, CORAL GABLES, FL, 33134

Vice President

Name Role Address
PEIRO VICTOR Vice President 533 GIRALDA AVENUE, CORAL GABLES, FL, 33134

Secretary

Name Role Address
PEDRAZA ALEX Secretary 533 GIRALDA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-18 533 GIRALDA AVENUE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2005-05-18 533 GIRALDA AVENUE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-18 533 GIRALDA AVENUE, CORAL GABLES, FL 33134 No data
CANCEL ADM DISS/REV 2004-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2004-07-23 LUXE HOMES OF FLORIDA INC. No data

Documents

Name Date
REINSTATEMENT 2007-10-29
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-18
REINSTATEMENT 2004-12-19
Name Change 2004-07-23
Domestic Profit 2003-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State