Search icon

PURE LUXURY GROUP INC - Florida Company Profile

Company Details

Entity Name: PURE LUXURY GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE LUXURY GROUP 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: 09 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: P21000096361
FEI/EIN Number 87-3578754

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

Address: 210 174TH STREET APT 1419, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 210 174TH STREET APT 1419, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAKUBOV OREN President 210 174TH STREET 1419, SUNNY ISLES BEACH, FL, 33160
YAKUBOV OREN Agent 210 174TH STREET 1419, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 17901 COLLINS AVE UNIT 1606, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-02-08 17901 COLLINS AVE UNIT 1606, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 17901 COLLINS AVE UNIT 1606, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2023-02-23 - -
REGISTERED AGENT NAME CHANGED 2023-02-23 YAKUBOV, OREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-12
REINSTATEMENT 2023-02-23
Domestic Profit 2021-11-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State