Entity Name: | JL LUXURY LIFESTYLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P19000026983 |
FEI/EIN Number | 84-1752194 |
Address: | 6175 NW 153rd Street, MIAMI LAKES, FL, 33014, US |
Mail Address: | 1934 Wilson Street, Hollywood, FL, 33020, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GLADES COMPANY SERVICES CORP | Agent |
Name | Role | Address |
---|---|---|
FEHER LAURA | President | 1934 Wilson Street, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
MOISA NORA | Vice President | 1940 Wilson Street, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 6175 NW 153rd Street, Suite 201, MIAMI LAKES, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 6175 NW 153rd Street, Suite 201, MIAMI LAKES, FL 33014 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | GLADES COMPANY SERVICES CORP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 1940 Wilson Street, Hollywood, FL 33020 | No data |
NAME CHANGE AMENDMENT | 2019-05-02 | JL LUXURY LIFESTYLE SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-29 |
Name Change | 2019-05-02 |
Domestic Profit | 2019-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State