Entity Name: | D.J.N. LUXE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Aug 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2020 (5 years ago) |
Document Number: | P18000072145 |
FEI/EIN Number | 83-1673987 |
Address: | 2716 Bogota Avenue, Cooper City, FL, 33026, US |
Mail Address: | 2716 Bogota Avenue, Cooper City, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
santamaria charline | Agent | 2716 bogota ave, Hollywood, FL, 33026 |
Name | Role | Address |
---|---|---|
SANTAMARIA JOHN A | President | 2716 Bogota Avenue, Cooper City, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-26 | santamaria, charline | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 2716 bogota ave, Hollywood, FL 33026 | No data |
REINSTATEMENT | 2020-03-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-14 | 2716 Bogota Avenue, Cooper City, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-14 | 2716 Bogota Avenue, Cooper City, FL 33026 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000419501 | TERMINATED | 1000000898418 | BROWARD | 2021-08-11 | 2031-08-18 | $ 1,397.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-26 |
REINSTATEMENT | 2020-03-14 |
Domestic Profit | 2018-08-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State