Entity Name: | THE LUXURY GROUP OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jan 1999 (26 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P99000005006 |
FEI/EIN Number | 650889943 |
Address: | 865 NW 136 AVENUE, MIAMI, FL, 33182 |
Mail Address: | 865 NW 136 AVENUE, MIAMI, FL, 33182 |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ RODDY E | Agent | 865 NW 136 AVENUE, MIAMI, FL, 33152 |
Name | Role | Address |
---|---|---|
GOMEZ RODDY E | President | 9725 FOUNTAINBLEAU BLVD., #113, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
GOMEZ RODDY E | Director | 9725 FOUNTAINBLEAU BLVD., #113, MIAMI, FL, 33178 |
GOMEZ DIEGO O | Director | 10241 NW 9 CIR, #109, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
GOMEZ DIEGO O | Vice President | 10241 NW 9 CIR, #109, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-05 | 865 NW 136 AVENUE, MIAMI, FL 33182 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-05 | 865 NW 136 AVENUE, MIAMI, FL 33182 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-05 | 865 NW 136 AVENUE, MIAMI, FL 33152 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000213474 | LAPSED | 01021340035 | 03651 02404 | 2002-05-23 | 2022-05-31 | $ 8,397.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-05 |
Domestic Profit | 1999-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State