Entity Name: | LUXURY PLANS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUXURY PLANS CORP 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: | 13 Jan 2011 (14 years ago) |
Document Number: | P11000004664 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11820 SW 213 ST, MIAMI, FL, 33177 |
Mail Address: | 11820 SW 213 ST, MIAMI, FL, 33177 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROQUE FANNY | President | 1010 NW 11 ST APT 404, MIAMI, FL, 33136 |
Roque Fanny | Agent | 11820 SW 213 ST, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-27 | Roque, Fanny | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 11820 SW 213 ST, MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-26 | 11820 SW 213 ST, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2012-09-26 | 11820 SW 213 ST, MIAMI, FL 33177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State