Search icon

PLATINUM LUXURY GROUP, INC. - Florida Company Profile

Company Details

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

PLATINUM 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: 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: 07 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Sep 2012 (12 years ago)
Document Number: P09000040817
FEI/EIN Number 264824494

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

Address: 3961 NW 26TH ST, MIAMI, FL, 33142
Mail Address: 3961 NW 26TH ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS JOHN Vice President 3961 NW 26TH ST, MIAMI, FL, 33142
ARIAS INGRID President 3961 NW 26TH ST, MIAMI, FL, 33142
CASTRILLON OLGA Secretary 3961 NW 26TH ST, MIAMI, FL, 33142
ARIAS GLADYS Director 11251 NW 3 TERR, MIAMI, FL, 33172
MONROY & CO PA Agent 9300 NW 25TH ST, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025916 PLATINUM AUTO TECH EXPIRED 2012-03-14 2017-12-31 - 3990 NW 26TH ST, MIAMI, FL, 33142
G10000109821 PLATINUM LUXURY RENT A CAR EXPIRED 2010-12-02 2015-12-31 - 4030 NW 26 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CONVERSION 2012-09-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000122692. CONVERSION NUMBER 500000125545
CHANGE OF PRINCIPAL ADDRESS 2012-07-27 3961 NW 26TH ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2012-07-27 3961 NW 26TH ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2012-07-27 MONROY & CO PA -
REGISTERED AGENT ADDRESS CHANGED 2012-07-27 9300 NW 25TH ST, 210, DORAL, FL 33172 -
AMENDMENT AND NAME CHANGE 2010-11-19 PLATINUM LUXURY GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001063623 ACTIVE 1000000695378 MIAMI-DADE 2015-09-25 2035-12-04 $ 2,069.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001063631 ACTIVE 1000000695379 MIAMI-DADE 2015-09-25 2025-12-04 $ 882.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000420964 TERMINATED 1000000654554 MIAMI-DADE 2015-03-30 2035-04-02 $ 1,112.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000420956 ACTIVE 1000000654553 MIAMI-DADE 2015-03-30 2035-04-02 $ 2,286.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000420949 TERMINATED 1000000654552 MIAMI-DADE 2015-03-30 2035-04-02 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000153345 TERMINATED 1000000577758 MIAMI-DADE 2014-01-24 2024-01-29 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001625459 TERMINATED 1000000544905 MIAMI-DADE 2013-11-04 2033-11-07 $ 970.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-07-27
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2011-01-03
Amendment and Name Change 2010-11-19
ANNUAL REPORT 2010-04-15
Domestic Profit 2009-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State