Search icon

KNIGHT LUXURY, INC. - Florida Company Profile

Company Details

Entity Name: KNIGHT LUXURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNIGHT LUXURY, 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: 20 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2024 (5 months ago)
Document Number: P12000096294
FEI/EIN Number 38-3891917

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

Address: 8013 SW 195th Ter, MIAMI, FL, 33157, US
Mail Address: 8013 SW 195th Ter, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIST TOBIAS Director 8013 SW 195th Ter, MIAMI, FL, 33157
KNIST TOBIAS President 8013 SW 195th Ter, MIAMI, FL, 33157
KNIST TOBIAS Secretary 8013 SW 195th Ter, MIAMI, FL, 33157
KNIST TOBIAS Treasurer 8013 SW 195th Ter, MIAMI, FL, 33157
SCHMITZ JOSEPH CPA Agent 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-13 - -
CHANGE OF MAILING ADDRESS 2024-12-13 8013 SW 195th Ter, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 8013 SW 195th Ter, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-04-17 SCHMITZ, JOSEPH, CPA -
REINSTATEMENT 2021-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-05-06 - -

Documents

Name Date
REINSTATEMENT 2024-12-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-17
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2014-04-30
Amendment 2013-05-06
ANNUAL REPORT 2013-04-01
Domestic Profit 2012-11-20

Date of last update: 02 May 2025

Sources: Florida Department of State