Search icon

GRAND DESTINATIONS D'LUXE INC.

Company Details

Entity Name: GRAND DESTINATIONS D'LUXE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2010 (14 years ago)
Date of dissolution: 31 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2014 (11 years ago)
Document Number: P10000076804
FEI/EIN Number 273528551
Address: 10560 NW 27 STREET SUITE 101A, DORAL, FL, 33172
Mail Address: 10560 NW 27 STREET SUITE 101A, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LORENZANA RONALD Agent 8141 SW 119 CT., MIAMI, FL, 33183

President

Name Role Address
LORENZANA RONALD President 8141 SW 119 CT., MIAMI, FL, 33183

Vice President

Name Role Address
LORENZANA RONALD Vice President 8141 SW 119 CT., MIAMI, FL, 33183

Secretary

Name Role Address
LORENZANA RONALD Secretary 8141 SW 119 CT., MIAMI, FL, 33183

Treasurer

Name Role Address
LORENZANA RONALD Treasurer 8141 SW 119 CT., MIAMI, FL, 33183

Director

Name Role Address
LORENZANA RONALD Director 8141 SW 119 CT., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 10560 NW 27 STREET SUITE 101A, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2012-06-12 10560 NW 27 STREET SUITE 101A, DORAL, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000033280 LAPSED 16-025969-CA-01 11TH JUDICIAL CIRCUIT COURT 2019-01-14 2024-01-15 $261,896.44 HOTELBEDS SPAIN, S.L.U., CAMINO SON FARGOS 100, TORRE A, PLT. 5, PALMA DE MALLORCA, SPAIN

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-31
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-02-16
Domestic Profit 2010-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State