Search icon

LUXURIOUS LIVING REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LUXURIOUS LIVING REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXURIOUS LIVING REALTY, 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: 11 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2007 (18 years ago)
Document Number: P04000117340
FEI/EIN Number 201478753

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

Address: 16053sw139st, MIAMI, FL, 33196, US
Mail Address: 16053sw139st, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSANITA FERRO President 16053 sw 139 ST, MIAMI, FL, 33196
SUSANITA FERRO Vice President 16053 sw 139 ST, MIAMI, FL, 33196
SUSANITA FERRO Treasurer 16053 sw 139 ST, MIAMI, FL, 33196
SUSANITA FERRO Secretary 16053 sw 139 ST, MIAMI, FL, 33196
SUSANITA FERRO Rodrigue Agent 16053 sw 139 st, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-02 SUSANITA, FERRO Rodriguez-Chomat -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 16053sw139st, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2013-02-12 16053sw139st, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 16053 sw 139 st, MIAMI, FL 33196 -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State