Search icon

A & J LUXURY GROUP, INC.

Company Details

Entity Name: A & J LUXURY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2012 (13 years ago)
Document Number: P12000034366
FEI/EIN Number 45-5023263
Address: 16630 MURCOTT BLVD, LOXAHACHEE, FL, 33470, US
Mail Address: 16630 MURCOTT BLVD, LOXAHACHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ ALEXANDER Agent 16630 MURCOTT BLVD, LOXAHACHEE, FL, 33470

President

Name Role Address
RAMIREZ ALEXANDER President 16630 MURCOTT BLVD, LOXAHACHEE, FL, 33470

Treasurer

Name Role Address
RAMIREZ ALEXANDER Treasurer 16630 MURCOTT BLVD, LOXAHACHEE, FL, 33470

Vice President

Name Role Address
BURGOS JENIFFER J Vice President 16630 MURCOTT BLVD, LOXAHACHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059014 BRIGHTSTONE ACTIVE 2022-05-10 2027-12-31 No data 5750 COLUMBIA CIR STE G, MANGONIA PARK, FL, 33407
G16000079307 BRIGHTSTONE EXPIRED 2016-08-02 2021-12-31 No data 4347 WILLOW POND RD # C, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 16630 MURCOTT BLVD, LOXAHACHEE, FL 33470 No data
CHANGE OF MAILING ADDRESS 2020-06-30 16630 MURCOTT BLVD, LOXAHACHEE, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 16630 MURCOTT BLVD, LOXAHACHEE, FL 33470 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 RAMIREZ, ALEXANDER No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State