Search icon

LUXOR RESIDENTIAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LUXOR RESIDENTIAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXOR RESIDENTIAL HOLDINGS, 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: 03 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: L11000014666
FEI/EIN Number 275213993

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

Address: 19000 MERION POINT ROAD, HIALEAH, FL, 33015, US
Mail Address: 14068 NW 82 AVENUE,, UNIT 7-A, MIAMI LAKES, FL, 33016, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIRIA JESUS Manager 14068 NW 82 AVENUE,, MIAMI LAKES, FL, 33016
Freiria Jesus Agent 19000 MERION POINT ROAD, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-05 19000 MERION POINT ROAD, HIALEAH, FL 33015 -
REINSTATEMENT 2018-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-04 19000 MERION POINT ROAD, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2018-12-04 Freiria, Jesus -
REGISTERED AGENT ADDRESS CHANGED 2018-12-04 19000 MERION POINT ROAD, HIALEAH, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-12-04
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3968258110 2020-07-15 0455 PPP 19000 Merion Point Road, Miami, FL, 33015
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7356
Loan Approval Amount (current) 7356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33015-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7422.82
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State