Search icon

LUXURY POOLS & SPA FINISHES INC - Florida Company Profile

Company Details

Entity Name: LUXURY POOLS & SPA FINISHES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXURY POOLS & SPA FINISHES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P19000013065
FEI/EIN Number 83-3688321

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

Address: 2105 SW 145 Ave., Miami, FL, 33175, US
Mail Address: 2105 SW 145 Ave., Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENZUELA HECTOR President 2105 SW 145 Ave., Miami, FL, 33175
VALENZUELA HECTOR Agent 2105 SW 145 Ave., Miami, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 2105 SW 145 Ave., Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-03-14 2105 SW 145 Ave., Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 2105 SW 145 Ave., Miami, FL 33175 -
NAME CHANGE AMENDMENT 2020-03-02 LUXURY POOLS & SPA FINISHES INC -
AMENDMENT AND NAME CHANGE 2019-12-09 LUXURY POOLS & SPA INC -
REGISTERED AGENT NAME CHANGED 2019-12-09 VALENZUELA, HECTOR -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-16
Name Change 2020-03-02
ANNUAL REPORT 2020-01-22
Amendment and Name Change 2019-12-09
Domestic Profit 2019-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State