Search icon

LARGOLUX CORPORATION - Florida Company Profile

Company Details

Entity Name: LARGOLUX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARGOLUX CORPORATION 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: 03 Sep 1991 (34 years ago)
Document Number: S77465
FEI/EIN Number 650283201

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

Address: 722 GROUPER LANE, KEY LARGO, FL, 33037
Mail Address: P.O. BOX 330106, COCONUT GROVE, FL, 33233-0106
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS, LOUISE Director PO BOX 330106, MIAMI, FL, 332330106
GROSS GARY President PO BOX 330106, MIAMI, FL, 332330106
GROSS GARY Director PO BOX 330106, MIAMI, FL, 332330106
GROSS, LOUISE Secretary PO BOX 330106, MIAMI, FL, 332330106
JOSEPH DONNA Agent 13899 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 722 GROUPER LANE, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 13899 BISCAYNE BLVD, 201, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2004-04-23 JOSEPH, DONNA -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State