Search icon

LUXTRAN, LLC. - Florida Company Profile

Company Details

Entity Name: LUXTRAN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXTRAN, 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: 15 Aug 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Dec 2014 (10 years ago)
Document Number: L12000105107
FEI/EIN Number APPLIED FOR

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

Address: 11250 SW 13TH STREET, BLDG 2, SUITE 202, PEMBROKE PINES, FL, 33025, US
Mail Address: 11250 SW 13TH STREET, BLDG 2, SUITE 202, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRIGAL YENIEL Managing Member 11250 SW 13TH STREET, PEMBROKE PINES, FL, 33025
MADRIGAL YENIEL Agent 11250 SW 13TH STREET, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-18 11250 SW 13TH STREET, BLDG 2, SUITE 202, PEMBROKE PINES, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 11250 SW 13TH STREET, BLDG 2, SUITE 202, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2019-04-29 11250 SW 13TH STREET, BLDG 2, SUITE 202, PEMBROKE PINES, FL 33025 -
LC DISSOCIATION MEM 2014-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1222467700 2020-05-01 0455 PPP 631 SW 70TH AVE, PEMBROKE PNES, FL, 33023
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9590
Loan Approval Amount (current) 9590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PNES, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9674.06
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State