Entity Name: | LUXURY FINISH POOLS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000085734 |
FEI/EIN Number | 47-2134955 |
Address: | 1180 Sorrento Dr., WESTON, FL, 33326, US |
Mail Address: | 1180 Sorrento Dr., WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRER JOEL | Agent | 1180 Sorrento Dr., WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
FERRER JOEL | President | 1180 Sorrento Dr., WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
Biaggi Gary | Vice President | PO BOX 6869, Mayaguez, PR, 00681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 1180 Sorrento Dr., WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 1180 Sorrento Dr., WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 1180 Sorrento Dr., WESTON, FL 33326 | No data |
AMENDMENT | 2015-01-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-06 |
Amendment | 2015-01-29 |
Domestic Profit | 2014-10-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State