Search icon

ARIA LUXE, INC. - Florida Company Profile

Company Details

Entity Name: ARIA LUXE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIA LUXE, 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: 06 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: P15000012611
FEI/EIN Number 47-3088105

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5251 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109
Mail Address: 5251 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mackenzie EVELYN President 5251 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109
Mackenzie EVELYN Agent 5251 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049465 ARIA LUXE REALTY INC. ACTIVE 2024-04-12 2029-12-31 - 5251 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109
G18000100924 ARIA LUXE REALTY EXPIRED 2018-09-12 2023-12-31 - 5251 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109
G16000011255 RED ENVELOPES CONCIERGE ACTIVE 2016-01-30 2026-12-31 - 5251 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-04 Mackenzie, EVELYN -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-04-09
REINSTATEMENT 2022-01-12
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-18
Domestic Profit 2015-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State