Search icon

LUXURY AIR-LAND TOYS CORP

Company Details

Entity Name: LUXURY AIR-LAND TOYS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2014 (11 years ago)
Document Number: P14000006715
FEI/EIN Number 46-4583599
Mail Address: 16437 SW 68 Terrace, Miami, FL, 33193, US
Address: 8290 nw 14th Street, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ JORGE Agent 8290 nw 14th Street, Miami, FL, 33126

President

Name Role Address
ORTIZ JORGE President 8290 nw 14th Street, Miami, FL, 33126

Managing Member

Name Role Address
Ortiz Luis Managing Member 8290 nw 14th Street, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000155644 DRONE NERDS LATAM ACTIVE 2024-12-23 2029-12-31 No data 16437 SW 68TH TER, MIAMI, FL, 33193
G24000081965 E-TECH TRADING 1 ACTIVE 2024-07-09 2029-12-31 No data 10032 NW 87T TER, DORAL, FL, 33178
G24000054291 CAPITAL GROUP 11:11 ACTIVE 2024-04-23 2029-12-31 No data 10032 NW 87 TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 8290 nw 14th Street, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 8290 nw 14th Street, Miami, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 16437 SW 68 Terrace, Miami, FL 33193 No data
CHANGE OF MAILING ADDRESS 2020-03-30 16437 SW 68 Terrace, Miami, FL 33193 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 16437 SW 68 Terrace, Miami, FL 33193 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State