Search icon

LUXURY BEDDING MIAMI INC - Florida Company Profile

Company Details

Entity Name: LUXURY BEDDING MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXURY BEDDING MIAMI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000018928
FEI/EIN Number 47-3267621

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

Address: 1979 NW 135TH AVE, MIAMI, FL, 33182, US
Mail Address: 1979 NW 135TH AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS ACCOUNTING SERVICES INC Agent -
GAZIT GAL President 1979 NW 135TH AVE, MIAMI, FL, 33182
FADIDA OFIR President 1979 NW 135TH AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-18 MASTERS ACCOUNTING SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 6797 Main Street, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1979 NW 135TH AVE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2021-04-29 1979 NW 135TH AVE, MIAMI, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28
Domestic Profit 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State