Entity Name: | LUXURY HOLDINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUXURY HOLDINGS, 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: | 16 Jan 2014 (11 years ago) |
Document Number: | P14000005225 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1469 NE 60th St, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 1469 NE 60th St, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBI ELEANOR FULLER | President | 1469 NE 60th St, FORT LAUDERDALE, FL, 33334 |
JACOBI JOHN GREGORY | Vice President | 1469 NE 60th St, FORT LAUDERDALE, FL, 33334 |
Jacobi John G | Agent | 1469 NE 60th Street, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-25 | Jacobi, John Gregory | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 1469 NE 60th Street, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-15 | 1469 NE 60th St, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2016-07-15 | 1469 NE 60th St, FORT LAUDERDALE, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-07-15 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State