Search icon

LUXOR DISTRIBUTORS & CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: LUXOR DISTRIBUTORS & CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXOR DISTRIBUTORS & CONSULTANTS, 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 Dec 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Dec 2007 (17 years ago)
Document Number: P97000103551
FEI/EIN Number 650800170

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

Address: 5838 COLLINS AVE, MIAMI BEACH, FL, 33140, US
Mail Address: 5838 COLLINS AVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMINSKY GRACIELA President 5838 COLLINS AVE, MIAMI BEACH, FL, 33140
KAMINSKY GRACIELA Director 5838 COLLINS AVE, MIAMI BEACH, FL, 33140
KAMINSKY GRACIELA Agent 5838 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 5838 COLLINS AVE, 9C, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 5838 COLLINS AVE, 9C, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-04-21 5838 COLLINS AVE, 9C, MIAMI BEACH, FL 33140 -
CANCEL ADM DISS/REV 2007-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1998-09-02 KAMINSKY, GRACIELA -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State