Search icon

LUXURY PLUMBING CO.

Company Details

Entity Name: LUXURY PLUMBING CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000021944
FEI/EIN Number 65-0404521
Address: 11901 SW 144 COURT, BAY 2, MIAMI, FL 33186
Mail Address: 11901 SW 144 COURT, BAY 2, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA, FRANK Agent 11901 SW 144 COURT, BAY 2, MIAMI, FL 33186

President

Name Role Address
ACOSTA, FRANK President 11901 SW 144 COURT, BAY 2, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 11901 SW 144 COURT, BAY 2, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2007-02-02 11901 SW 144 COURT, BAY 2, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2007-02-02 ACOSTA, FRANK No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 11901 SW 144 COURT, BAY 2, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000020847 LAPSED 2009-7574 CC 05 MIAMI DADE COUNTY COURT 2011-01-04 2016-01-12 $21,320.23 OSR, LLC, 16500 COLLINS AVENUE, APT 1254, SUNNY ISLES, FL 33160

Documents

Name Date
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-07-26
ANNUAL REPORT 2004-07-20
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-01-07
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State