Search icon

LUCKY MEN LLC - Florida Company Profile

Company Details

Entity Name: LUCKY MEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY MEN 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: 08 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L15000100021
FEI/EIN Number 47-4233527

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

Address: 430 S. dixie hwy, MIAMI, FL, 33146, US
Mail Address: 430 S. Dixie hwy, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCKMAN LAURENCE G Authorized Member 3731 DE GARMO LANE, MIAMI, FL, 33133
LUCKMANN LAURENCE G Agent 3731 DE GARMO LANE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-15 - -
REINSTATEMENT 2016-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 430 S. dixie hwy, 8, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2016-10-17 430 S. dixie hwy, 8, MIAMI, FL 33146 -
REGISTERED AGENT NAME CHANGED 2016-10-17 LUCKMANN, LAURENCE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-17
LC Amendment 2015-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5464138300 2021-01-25 0455 PPS 430 S. Dixie Highway 8, Coral Gables, FL, 33146
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146
Project Congressional District FL-27
Number of Employees 3
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14091.29
Forgiveness Paid Date 2021-09-29
2871097102 2020-04-11 0455 PPP 430 S Dixie Hwy, MIAMI, FL, 33146-2200
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33146-2200
Project Congressional District FL-27
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17472.05
Forgiveness Paid Date 2021-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State