Search icon

CONSORCIO LUX, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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