Search icon

LUXE BRANDS, INC.

Company Details

Entity Name: LUXE BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Apr 2013 (12 years ago)
Document Number: P99000104864
FEI/EIN Number 650967211
Address: 6825 W. SUNRISE BLVD., PLANTATION, FL, 33313
Mail Address: 6825 West Sunrise Blvd, PLANTATION, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CFWJANHHHFNF57 P99000104864 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Bajaj, Arvinder S, 6825 West Sunrise Boulevard, Plantation, US-FL, US, 33313
Headquarters 6825 West Sunrise Boulevard, Plantation, US-FL, US, 33313

Registration details

Registration Date 2018-09-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P99000104864

Agent

Name Role Address
BAJAJ ARVINDER S Agent 6825 W Sunrise Blvd, Plantation, FL, 33313

President

Name Role Address
BAJAJ ARVINDER S President 6825 W Sunrise Blvd, Plantation, FL, 33313

Vice President

Name Role Address
BAJAJ SIMRAT S Vice President 5067 COUNTRYBROOK DRIVE, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092466 WORTH PARIS, INC. EXPIRED 2013-09-18 2018-12-31 No data 6825 W, SUNRISE BLVD., PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 6825 W Sunrise Blvd, Plantation, FL 33313 No data
CHANGE OF MAILING ADDRESS 2014-03-20 6825 W. SUNRISE BLVD., PLANTATION, FL 33313 No data
NAME CHANGE AMENDMENT 2013-04-12 LUXE BRANDS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 6825 W. SUNRISE BLVD., PLANTATION, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State