Search icon

LUXOR ARCADE # 2 CORP. - Florida Company Profile

Company Details

Entity Name: LUXOR ARCADE # 2 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXOR ARCADE # 2 CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000111639
FEI/EIN Number 261236678

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

Address: 10855 SW 72ND ST., #20, MIAMI, FL, 33173, US
Mail Address: FOSTER JENNINGS, INC., 260 MADISON ABE., 8TH FL., NEW YORK, NY, 10016
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN SCOTT Director 260 MADISON AVE., 8TH FL, NEW YORK, NY, 10016
SCHERR ANDREW Director 260 MADISON AVE., 8TH FL, NEW YORK, NY, 10016
SIMKOVIC MARTIN S Agent 175 S.W. 7TH STREET, STE 2009, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-01-14 10855 SW 72ND ST., #20, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 10855 SW 72ND ST., #20, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-03 175 S.W. 7TH STREET, STE 2009, MIAMI, FL 33130 -
AMENDMENT 2011-10-03 - -
REGISTERED AGENT NAME CHANGED 2011-10-03 SIMKOVIC, MARTIN S -
CANCEL ADM DISS/REV 2009-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-14
Amendment 2011-10-03
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-09
CORAPREIWP 2009-03-17
Domestic Profit 2007-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State