Search icon

LUX AUTO CREATIONS CORP - Florida Company Profile

Company Details

Entity Name: LUX AUTO CREATIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUX AUTO CREATIONS CORP 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: 25 Jan 2021 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Dec 2024 (5 months ago)
Document Number: P21000010103
FEI/EIN Number 86-2049682

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

Address: 15839 NW 91ST COURT, HIALEAH, FL, 33018, US
Mail Address: 15839 NW 91ST COURT, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO DANIEL President 15839 NW 91ST COURT, HIALEAH, FL, 33018
PACHECO DANIEL Agent 15839 NW 91ST COURT, HIALEAH, FL, 33018
VALDES KELVIN FRANK Vice President 16455 SW 98TH TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-12-08 LUX AUTO CREATIONS CORP -
REINSTATEMENT 2024-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 15839 NW 91ST COURT, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2024-12-04 PACHECO, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 15839 NW 91ST COURT, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-12-04 15839 NW 91ST COURT, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
Name Change 2024-12-08
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
Domestic Profit 2021-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State