Search icon

LUXE LIVING REALTY, LLC - Florida Company Profile

Company Details

Entity Name: LUXE LIVING REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXE LIVING REALTY, 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: 21 Dec 2012 (12 years ago)
Document Number: L12000159304
FEI/EIN Number 46-1614505

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

Address: 1680 Michigan Avenue, SUITE 100, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 Michigan Avenue, SUITE 100, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERIC J. GRABOIS, P.L. Agent -
PUIG DORA Manager 1680 Michigan Avenue, MIAMI BEACH, FL, 33139
Mendez Madeleine Manager 1680 Michigan Avenue, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004913 LUXE LIVING REALTY ACTIVE 2013-01-14 2028-12-31 - 1680 MICHIGAN AVENUE, SUITE 100, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 1680 Michigan Avenue, SUITE 100, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-10-17 1680 Michigan Avenue, SUITE 100, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 1666 79th Street Causeway, SUITE 500, North Bay Village, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5033437309 2020-04-30 0455 PPP 308 W RIVO ALTO DR, MIAMI BEACH, FL, 33139-1260
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-1260
Project Congressional District FL-24
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84319.19
Forgiveness Paid Date 2021-03-18
8119798400 2021-02-12 0455 PPS 1680 Michigan Ave Ste 100, Miami Beach, FL, 33139-2519
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113700
Loan Approval Amount (current) 113700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2519
Project Congressional District FL-24
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114628.29
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State