Search icon

FLAGLER LUGGAGE & GIFT CORP. - Florida Company Profile

Company Details

Entity Name: FLAGLER LUGGAGE & GIFT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER LUGGAGE & GIFT CORP. 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: 22 May 1978 (47 years ago)
Document Number: 573976
FEI/EIN Number 591918342

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

Address: 264 EAST FLAGLER STREET, MIAMI, FL, 33131, 13
Mail Address: 264 EAST FLAGLER STREET, MIAMI, FL, 33131, 13
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXELRAD SAMUEL President 520 Brickel Key Dr Apt 614, MIAMI, FL, 33131
AXELRAD SAMUEL Director 520 Brickel Key Dr Apt 614, MIAMI, FL, 33131
AXELROD, SAMUEL Agent 520 Brickel Key Dr Apt 614, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 520 Brickel Key Dr Apt 614, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 264 EAST FLAGLER STREET, MIAMI, FL 33131 13 -
CHANGE OF MAILING ADDRESS 2009-04-16 264 EAST FLAGLER STREET, MIAMI, FL 33131 13 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793707404 2020-05-06 0455 PPP FLAGLER ST264 East Flagler Street, MIAMI, FL, 33131-1302
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7470
Loan Approval Amount (current) 7470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-1302
Project Congressional District FL-27
Number of Employees 2
NAICS code 448320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7512.57
Forgiveness Paid Date 2020-12-09
8393578505 2021-03-09 0455 PPS 264 E Flagler St, Miami, FL, 33131-1302
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7470
Loan Approval Amount (current) 7470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1302
Project Congressional District FL-27
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7516.05
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State