Entity Name: | CONSORCIO LUX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSORCIO LUX, 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: | 11 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2017 (8 years ago) |
Document Number: | P13000013763 |
FEI/EIN Number |
46-2097487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11820 MIRAMAR PKWY., SUITE 119, MIRAMAR, FL, 33025, US |
Mail Address: | 11820 MIRAMAR PKWY., SUITE 119, MIRAMAR, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALIM ASSAF | Secretary | 11820 MIRAMAR PKWY., SUITE 119, MIRAMAR, FL, 33025 |
DAGGA NASAR R | President | 11820 MIRAMAR PKWY., SUITE 119, MIRAMAR, FL, 33025 |
ROCKCHAR MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 11820 MIRAMAR PKWY., SUITE 119, MIRAMAR, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 11820 MIRAMAR PKWY., SUITE 119, MIRAMAR, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1 SE 3RD AVENUE, SUITE 1100, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | ROCKCHAR MANAGEMENT SERVICES, LLC | - |
REINSTATEMENT | 2017-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-12-08 |
REINSTATEMENT | 2017-04-26 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State