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