Search icon

LUXURY TIMES LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18557
Loan Approval Amount (current) 18557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2425
Project Congressional District FL-27
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18647.21
Forgiveness Paid Date 2021-09-15
9225377100 2020-04-15 0455 PPP 36 NE 1st Street #1021, Miami, FL, 33132
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18556
Loan Approval Amount (current) 18556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 6
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 18740.53
Forgiveness Paid Date 2021-04-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State