Search icon

ADELA LUXURY, INC. - Florida Company Profile

Company Details

Entity Name: ADELA LUXURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADELA LUXURY, 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: 20 Jul 2018 (7 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: P18000063001
FEI/EIN Number 83-1314043

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

Address: 4200 NW 16th St, lauderhill, FL, 33313, US
Mail Address: 4200 NW 16th St, lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tennenhaus Levi President 4200 NW 16th St, lauderhill, FL, 33313
light menachem Treasurer 4200 NW 16th St, lauderhill, FL, 33313
TENNENHAUS LEVI Agent 4200 NW 16th St, lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 4200 NW 16th St, suite 100, lauderhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2022-04-04 4200 NW 16th St, suite 100, lauderhill, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 4200 NW 16th St, suite 100, lauderhill, FL 33313 -
AMENDMENT 2018-10-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-14
Amendment 2018-10-23
Domestic Profit 2018-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State