Entity Name: | LUXURY TIMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LUXURY TIMES 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. |
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 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (3 years ago) |
Document Number: | L13000148149 |
FEI/EIN Number |
46-3952666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36 NE 1ST ST., STE. 1021, MIAMI, FL 33132 |
Mail Address: | 36 NE 1ST ST., STE. 1021, MIAMI, FL 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendelsohn, Nochum | Agent | 7321 NORTHWEST 17TH COURT, HOLLYWOOD, FL 33024-1001 |
MENDELSOHN, NOCHUM | Manager | 7321 NORTHWEST 17TH COURT, HOLLYWOOD, FL 33024-1001 |
MENDELSOHN, NOCHUM | President | 7321 NORTHWEST 17TH COURT, HOLLYWOOD, FL 33024-1001 |
MENDELSOHN, NOCHUM | Treasurer | 7321 NORTHWEST 17TH COURT, HOLLYWOOD, FL 33024-1001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 7321 NORTHWEST 17TH COURT, HOLLYWOOD, FL 33024-1001 | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | Mendelsohn, Nochum | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 36 NE 1ST ST., STE. 1021, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 36 NE 1ST ST., STE. 1021, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 36 NE 1ST ST., STE. 1021, MIAMI, FL 33132 | - |
LC AMENDMENT | 2018-11-02 | - | - |
REINSTATEMENT | 2016-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000153712 | TERMINATED | 1000000882012 | DADE | 2021-03-30 | 2041-04-07 | $ 6,722.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-08-09 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-11 |
LC Amendment | 2018-11-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3867438607 | 2021-03-17 | 0455 | PPS | 36 NE 1st Ave, Miami, FL, 33132-2425 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9225377100 | 2020-04-15 | 0455 | PPP | 36 NE 1st Street #1021, Miami, FL, 33132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State