Search icon

LUXURY MARKETPLACE INC. - Florida Company Profile

Company Details

Entity Name: LUXURY MARKETPLACE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LUXURY MARKETPLACE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000084483
FEI/EIN Number N/A

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

Address: 6219 MERRIDITH ERIN LANE, ORLANDO, FL 32819
Mail Address: 6219 MERRIDITH ERIN LANE, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYAGI, ANNE President 6219 MERRIDITH ERIN LANE, ORLANDO, FL 32819
TYAGI, ANNE Vice President 6219 MERRIDITH ERIN LANE, ORLANDO, FL 32819
TYAGI, ANNE Secretary 6219 MERRIDITH ERIN LANE, ORLANDO, FL 32819
TYAGI, ANNE Treasurer 6219 MERRIDITH ERIN LANE, ORLANDO, FL 32819
TYAGI, ANNE Director 6219 MERRIDITH ERIN LANE, ORLANDO, FL 32819
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132994 RUNWAY DEALS EXPIRED 2016-12-11 2021-12-31 - 6219 MERRIDITH ERIN LANE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-09
Domestic Profit 2016-10-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State