Search icon

LUX UNLIMITED, INC.

Company Details

Entity Name: LUX UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2006 (19 years ago)
Document Number: V39042
FEI/EIN Number 65-0334977
Address: 4121 NW 27 ST, MIAMI, FL 33142
Mail Address: P O BOX 144979, CORAL GABLES, FL 33114
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAHIJANI, MOHAMMAD Agent 401 ALMERIA AVE, CORAL GABLES, FL 33134

President

Name Role Address
LAHIJANI, MOHAMMAD President 401 ALMERIA AVE, CORAL GABLES, FL 33134

Director

Name Role Address
LAHIJANI, MOHAMMAD Director 401 ALMERIA AVE, CORAL GABLES, FL 33134
LAHIJANI, ELSA Director 401 ALMERIA AVE, CORAL GABLES, FL 33134

Secretary

Name Role Address
LAHIJANI, ELSA Secretary 401 ALMERIA AVE, CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088115 FUTURE DESIGNS BY LAHIJANI ACTIVE 2021-07-03 2026-12-31 No data FUTURE DESIGNS, PO BOX 144979, CORAL GABLES, FL, 33114-4979

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-14 LAHIJANI, MOHAMMAD No data
CHANGE OF MAILING ADDRESS 2010-05-06 4121 NW 27 ST, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 4121 NW 27 ST, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 401 ALMERIA AVE, CORAL GABLES, FL 33134 No data
AMENDMENT 2006-05-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State