Search icon

LUXA AUTO RENTAL INC. - Florida Company Profile

Company Details

Entity Name: LUXA AUTO RENTAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXA AUTO RENTAL 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: 29 Sep 2010 (15 years ago)
Date of dissolution: 15 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2012 (13 years ago)
Document Number: P10000079820
FEI/EIN Number 273613281

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

Address: 529 ORANGE AVE., UNIT 160, DAYTONA BEACH, FL, 32114, US
Mail Address: 420 N. HALIFAX AVE SUITE, #3A, DAYTONA BEACH, FL, 32118, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FU ZEJUAN Vice President 529 ORANGE AVE, UNIT 160, DAYTONA BEACH, FL, 32114
FU ZEJUAN Agent 529 ORANGE AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-15 - -
CHANGE OF MAILING ADDRESS 2012-01-12 529 ORANGE AVE., UNIT 160, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2011-04-20 FU, ZEJUAN -
AMENDMENT 2011-04-20 - -
AMENDMENT 2011-04-04 - -
AMENDMENT 2011-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 529 ORANGE AVENUE, SUITE 160, DAYTONA BEACH, FL 32114 -

Documents

Name Date
Voluntary Dissolution 2012-06-15
ANNUAL REPORT 2012-01-12
Amendment 2011-04-20
Amendment 2011-04-04
Amendment 2011-03-23
ANNUAL REPORT 2011-01-12
ADDRESS CHANGE 2010-11-02
Domestic Profit 2010-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State