Search icon

LUXURY GIFT, INC. - Florida Company Profile

Company Details

Entity Name: LUXURY GIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 2014 (11 years ago)
Date of dissolution: 07 Jan 2025 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2025 (2 months ago)
Document Number: F14000000066
FEI/EIN Number 204679258

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

Address: 3363 NE 163 STREET, SUITE 611, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3363 NE 163 STREET SUITE 611, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: NEW JERSEY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UPQ8OK2RPFJR42 F14000000066 US-FL GENERAL ACTIVE -

Addresses

Legal 3363 North East 163 Street, Suite 611, North Miami Beach, US-FL, US, 33160
Headquarters 3363 North East 163 Street, Suite 611, North Miami Beach, US-FL, US, 33160

Registration details

Registration Date 2016-07-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-08-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level PARTIALLY_CORROBORATED
Data Validated As F14000000066

Key Officers & Management

Name Role Address
Aronov Leonid Chairman 3363 NE 163 STREET,, North Miami Beach, FL, 33160
Aronov Leonid President 3363 NE 163 STREET,, North Miami Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003152 WORLD OF LUXURY EXPIRED 2014-01-09 2019-12-31 - 2500 HAMILTON BLVD, S. PLAINFIELD, NJ, 07080

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-07 - -
CHANGE OF MAILING ADDRESS 2025-01-07 3363 NE 163 STREET, SUITE 611, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT CHANGED 2025-01-07 REGISTERED AGENT REVOKED -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 3363 NE 163 STREET,, SUITE 611, North Miami Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 3363 NE 163 STREET, SUITE 611, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-03-04 ARONOV, LEONID ISAAC -
REINSTATEMENT 2016-03-04 - -
CHANGE OF MAILING ADDRESS 2016-03-04 3363 NE 163 STREET, SUITE 611, NORTH MIAMI BEACH, FL 33160 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
WITHDRAWAL 2025-01-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1794548005 2020-06-23 0455 PPP STE 611 3363 NE 163RD ST, N MIAMI BEACH, FL, 33160
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14905
Loan Approval Amount (current) 14905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address N MIAMI BEACH, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15078.14
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State