Search icon

PARA LUXURY LLC - Florida Company Profile

Company Details

Entity Name: PARA LUXURY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARA LUXURY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000109365
FEI/EIN Number 47-1727908

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

Address: 10969 RAVEL CT, BOCA RATON, FL, 33498, US
Mail Address: 10969 RAVEL CT, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matteuccipara ANTHONY Manager 10969 RAVEL CT, BOCA RATON, FL, 33498
MATTEUCCIPARA ANTHONY Agent 10969 RAVEL CT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 10969 RAVEL CT, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 10969 RAVEL CT, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2023-08-24 10969 RAVEL CT, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2023-08-24 MATTEUCCIPARA, ANTHONY -
REINSTATEMENT 2023-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-08-24
REINSTATEMENT 2021-10-09
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-10-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-19
Florida Limited Liability 2014-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1610227907 2020-06-10 0455 PPP 2150 BAY DRIVE STE 7, MIAMI BEACH, FL, 33141-3404
Loan Status Date 2022-03-17
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153632
Loan Approval Amount (current) 153632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33141-3404
Project Congressional District FL-24
Number of Employees 11
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State