Search icon

LUXURY ROYAL DETAILING INC - Florida Company Profile

Company Details

Entity Name: LUXURY ROYAL DETAILING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LUXURY ROYAL DETAILING INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jul 2023 (2 years ago)
Document Number: P08000041295
FEI/EIN Number 26-2575072

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

Address: 3806 SW 50th Street, Fort Lauderdale, FL 33312
Mail Address: 3806 SW 50th Street, Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yaakov, Meital Agent 3806 SW 50th Street, Fort Lauderdale, FL 33312
Cohen, Avraham Secretary 3806 SW 50th Street, Fort Lauderdale, FL 33312
Yaakov, Meital President 3806 SW 50th Street, Fort Lauderdale, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033125 ROYAL CAR CARE ACTIVE 2020-03-17 2025-12-31 - 3806 SW 50TH ST, FORT LAUDERDALE, FL, 33312
G13000064806 ROYAL CAR CARE EXPIRED 2013-06-26 2018-12-31 - 5250 TOWN CENTER CIRCLE, SUITE 115, BOCA RATON, FL, 33486
G10000049297 HOLLYWOOD CAR WASH EXPIRED 2010-06-07 2015-12-31 - 2411 B STIRLING ROAD, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-30 Yaakov, Meital -
REINSTATEMENT 2023-07-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 3806 SW 50th Street, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 3806 SW 50th Street, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-10-05 3806 SW 50th Street, Fort Lauderdale, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000754466 TERMINATED 1000000483934 PALM BEACH 2013-03-27 2033-04-17 $ 340.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000746876 TERMINATED 1000000454851 PALM BEACH 2013-03-20 2033-04-17 $ 806.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000484991 TERMINATED 1000000276588 PALM BEACH 2012-05-23 2032-06-13 $ 715.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000830583 TERMINATED 1000000241901 PALM BEACH 2011-11-30 2031-12-21 $ 3,169.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-08-30
REINSTATEMENT 2023-07-04
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-10-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-03

Date of last update: 25 Feb 2025

Sources: Florida Department of State