Entity Name: | LUXURY EVENT RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUXURY EVENT RENTALS, 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: |
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: | 21 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | P11000057449 |
FEI/EIN Number |
453705089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7095 W 5TH CT, HIALEAH, FL, 33014, US |
Mail Address: | 7095 W 5TH CT, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO LAURA | President | 7095 W 5TH CT, HIALEAH, FL, 33014 |
CASTILLO LAURA | Agent | 7095 W 5TH CT, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 7095 W 5TH CT, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 7095 W 5TH CT, HIALEAH, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 7095 W 5TH CT, HIALEAH, FL 33014 | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-09 | CASTILLO, LAURA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000721785 (No Image Available) | ACTIVE | 1000001019276 | DADE | 2024-11-08 | 2044-11-13 | $ 2,111.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000721785 | ACTIVE | 1000001019276 | DADE | 2024-11-08 | 2044-11-13 | $ 2,111.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000414771 | ACTIVE | 1000000962384 | DADE | 2023-08-29 | 2043-09-06 | $ 1,759.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000326472 | ACTIVE | 1000000927275 | DADE | 2022-06-29 | 2042-07-06 | $ 3,700.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000058166 | ACTIVE | 1000000914052 | DADE | 2022-01-25 | 2042-02-02 | $ 1,143.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-01 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State