Search icon

LUXENBURGO CORP. - Florida Company Profile

Company Details

Entity Name: LUXENBURGO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXENBURGO CORP. 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: 13 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000057974
FEI/EIN Number 35-2566541

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

Address: 5161 Collins Ave, Miami Beach, FL, 33140, US
Mail Address: 5161 Collins Ave, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINELLI DIEGO N Director 5161 Collins Ave, Miami Beach, FL, 33140
Mariano Martinelli A Agent 5161 Collins Ave, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 5161 Collins Ave, #734, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-05-31 5161 Collins Ave, #734, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2021-05-31 Mariano, Martinelli A -
REGISTERED AGENT ADDRESS CHANGED 2021-05-31 5161 Collins Ave, #734, Miami Beach, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State