Search icon

LUMIGARNET OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: LUMIGARNET OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUMIGARNET OF MIAMI, 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: 20 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: L13000042312
FEI/EIN Number NOT APPLICABLE

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

Address: 5150 Florida Blvd, Baton Rouge, LA, 70806, US
Mail Address: 5150 FLORIDA BLVD., BATON ROUGE, LA, 70806, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TON QUY T Manager 5150 FLORIDA BLVD., BATON ROUGE, LA, 70806
Nguyen David Manager 5150 FLORIDA BLVD., BATON ROUGE, LA, 70806
Nguyen Lan Member 5150 Florida Blvd, Baton Rouge, LA, 70806
Huynh Chelsea Member 5150 Florida Blvd, Baton Rouge, LA, 70806
Hoang Jenny T Manager 9331 SW 147 St, Miami, FL, 33176
REGAL NAILS, SALON & SPA, LLC Manager -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097210 LUMIGARNET EXPIRED 2013-10-02 2018-12-31 - 8888 S.W. 136TH STREET, SUITE 590, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 5150 Florida Blvd, Baton Rouge, LA 70806 -
LC STMNT OF RA/RO CHG 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 1201 HAYS ST., TALLAHASSEE, FL 32301 -
REINSTATEMENT 2018-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-03
CORLCRACHG 2018-10-15
REINSTATEMENT 2018-07-17
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1137577203 2020-04-15 0455 PPP 8888 Sw 136th St, MIAMI, FL, 33176-5883
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166477.5
Loan Approval Amount (current) 166477.5
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 MIAMI, MIAMI-DADE, FL, 33176-5883
Project Congressional District FL-27
Number of Employees 19
NAICS code 812113
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 168942.85
Forgiveness Paid Date 2021-10-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State