Search icon

CURALLUX, LLC - Florida Company Profile

Company Details

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

CURALLUX, 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 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L12000130767
FEI/EIN Number 46-1180847

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

Address: 1715 NW 82 AVENUE, MIAMI, FL, 33126, US
Mail Address: 1715 NW 82 AVENUE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURALLUX HOLDINGS, LLC Manager -
MOREIRA DOMINGO A Agent 1715 NW 82ND AVENUE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018648 DADE TECH MANUFACTURING ACTIVE 2024-02-02 2029-12-31 - 1715 N.W. 82 AVENUE, MIAMI, FL, 33126
G23000120936 LUXANA ACTIVE 2023-09-29 2028-12-31 - 1715 N.W. 82 AVENUE, MIAMI, FL, 33126
G22000129651 CURALIGHT ACTIVE 2022-10-17 2027-12-31 - 1715 NW 82 AVENUE, MIAMI, FL, 33126
G19000081777 WORLDWIDE LASER WHOLESALE EXPIRED 2019-08-01 2024-12-31 - 1715 NW 82ND AVENUE, MIAMI, FL, 33126
G19000076961 CURALLUX ACTIVE 2019-07-16 2029-12-31 - 1715 NW 82 AVENUE, MIAMI, FL, 33126
G19000076970 RXCAP+ EXPIRED 2019-07-16 2024-12-31 - 1715 NW 82ND AVENUE, MIAMI, FL, 33126
G19000076965 CAPILLUS ACTIVE 2019-07-16 2029-12-31 - 1715 N.W. 82 AVENUE, MIAMI, FL, 33126
G19000076966 CURAVI EXPIRED 2019-07-16 2024-12-31 - 1715 NW 82ND AVENUE, MIAMI, FL, 33126
G19000076968 CAP+ EXPIRED 2019-07-16 2024-12-31 - 1715 NW 82ND AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-01 MOREIRA, DOMINGO A. -
LC AMENDMENT 2021-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 1715 NW 82 AVENUE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-02-17 1715 NW 82 AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 1715 NW 82ND AVENUE, MIAMI, FL 33126 -
LC AMENDMENT AND NAME CHANGE 2019-06-21 CURALLUX, LLC -
LC AMENDMENT 2014-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
LC Amendment 2021-11-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-17
LC Amendment and Name Change 2019-06-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6354017002 2020-04-06 0455 PPP 1715 NW 82 Avenue, DORAL, FL, 33126-1015
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 978000
Loan Approval Amount (current) 978000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33126-1015
Project Congressional District FL-26
Number of Employees 134
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 984031
Forgiveness Paid Date 2020-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State