Search icon

TWINS LUXURY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TWINS LUXURY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWINS LUXURY GROUP, 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: 22 Feb 2008 (17 years ago)
Document Number: P08000019273
FEI/EIN Number 262020853

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

Address: 12574 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258, US
Mail Address: 12574 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA LUZ C Vice President 12574 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258
ROSARIO MIGUEL A President 12574 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258
CARDONA LUZ C Agent 12574 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 CARDONA, LUZ C -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 12574 FLAGLER CENTER BLVD, Suite 101, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2021-04-27 12574 FLAGLER CENTER BLVD, Suite 101, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 12574 FLAGLER CENTER BLVD, Suite 101, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-09-01
AMENDED ANNUAL REPORT 2015-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State