Search icon

AMERICAN LUXURY, INC.

Company Details

Entity Name: AMERICAN LUXURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2007 (18 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P07000040106
FEI/EIN Number 260280278
Address: 16102 Emerald Estates Dr, WESTON, FL, 33331, US
Mail Address: 16102 Emerald Estates Dr, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARIO PAGES A Agent 16102 Emerald Estates Dr, WESTON, FL, 33331

President

Name Role Address
PAGES MARIO President 16102 Emerald Estates Dr, WESTON, FL, 33331

Vice President

Name Role Address
PAGES MARIA E Vice President 16102 Emerald Estates Dr, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009668 AMLUX EXPIRED 2014-01-28 2019-12-31 No data 16102 EMERALD ESTATES DR, # 317, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 16102 Emerald Estates Dr, 317, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2013-03-12 16102 Emerald Estates Dr, 317, WESTON, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 16102 Emerald Estates Dr, 317, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2012-01-18 MARIO, PAGES A No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-02-11
Domestic Profit 2007-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State