Search icon

LUMI ORIENTE LLC - Florida Company Profile

Company Details

Entity Name: LUMI ORIENTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUMI ORIENTE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2014 (11 years ago)
Document Number: L10000099900
FEI/EIN Number 273532194

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

Address: 7547 NW 52ND ST, MIAMI, FL, 33166, US
Mail Address: 7547 NW 52ND ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTINUCCI SERRANO ALEXANDRO Manager 7547 NW 52ND ST, MIAMI, FL, 33166
ANTINUCCI ALEXANDRO Agent 7547 NW 52ND ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036743 BLOW SALON & SPA EXPIRED 2011-04-14 2016-12-31 - 17521 PINES BLVD, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-12 ANTINUCCI, ALEXANDRO -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 7547 NW 52ND ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 7547 NW 52ND ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-12-30 7547 NW 52ND ST, MIAMI, FL 33166 -
REINSTATEMENT 2014-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001472621 TERMINATED 1000000532233 BROWARD 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7892158508 2021-03-08 0455 PPP 7547 NW 52nd St, Miami, FL, 33166-5541
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326265
Loan Approval Amount (current) 326265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-5541
Project Congressional District FL-26
Number of Employees 19
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329670.67
Forgiveness Paid Date 2022-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State