Search icon

LUXMI CHANSRICHAWLA, P.A. - Florida Company Profile

Company Details

Entity Name: LUXMI CHANSRICHAWLA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXMI CHANSRICHAWLA, P.A. 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: 15 Dec 2006 (18 years ago)
Document Number: P06000153714
FEI/EIN Number 760845107

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

Address: 7710 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7710 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANSRICHAWLA LUXMI M President 7710 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL, 33141
CHANSRICHAWLA LUXMI M Agent 7710 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-09-17 7710 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2011-09-17 7710 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-17 7710 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2009-03-23 CHANSRICHAWLA, LUXMI MS -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State