Search icon

LUXURY PROPERTIES, INC.

Company Details

Entity Name: LUXURY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000044056
FEI/EIN Number 582244335
Address: 4835 LKBJ FREEEWAY, 650, DALLAS, TX, 75244, US
Mail Address: 4835 LKBJ FREEEWAY, 650, DALLAS, TX, 75244, US
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDSON GEX Agent 350 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
RANGOS ALEXANDER Director 4835 LBJ FREEWAY, STE 650, DALLAS, TX, 75244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 4835 LKBJ FREEEWAY, 650, DALLAS, TX 75244 No data
CHANGE OF MAILING ADDRESS 2002-05-08 4835 LKBJ FREEEWAY, 650, DALLAS, TX 75244 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 350 E. LAS OLAS BLVD, 16TH FLOOR, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2000-05-24 RICHARDSON, GEX No data

Court Cases

Title Case Number Docket Date Status
PATRICK MULLER, et al., VS ITEB ZAIBET, et al., 3D2022-1433 2022-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11832

Parties

Name MOUNA BOUZID
Role Appellant
Status Active
Name PATRICK MULLER
Role Appellant
Status Active
Representations Renee M. Smith
Name LOLITA C. REBULARD
Role Appellee
Status Active
Name ITEB ZAIBET
Role Appellee
Status Active
Representations David P. Reiner, II
Name LUXURY PROPERTIES, INC.
Role Appellee
Status Active
Name LUXURY PROPERTIES TRUST
Role Appellee
Status Active
Name BEACH PROPERTIES RENTAL INC.
Role Appellee
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellants’ “Voluntary Withdraw of Notice of Appeal” is treated as a notice of voluntary dismissal, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-30
Type Notice
Subtype Notice
Description Notice ~ VOLUNTARY WITHDRAW OF NOTICE OF APPEAL
On Behalf Of PATRICK MULLER
Docket Date 2022-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of PATRICK MULLER
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of PATRICK MULLER
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-08-10
ANNUAL REPORT 1998-09-02
ANNUAL REPORT 1997-01-23
DOCUMENTS PRIOR TO 1997 1996-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State