Search icon

LUXURY CRUISE CONNECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: LUXURY CRUISE CONNECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY CRUISE CONNECTIONS, 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: 11 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2017 (8 years ago)
Document Number: L16000007607
FEI/EIN Number 81-1449027

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

Address: 2420 NE MIAMI GARDENS DR., SUITE 300, NORTH MIAMI, FL, 33180, US
Mail Address: 2420 NE MIAMI GARDENS DR., SUITE 300, NORTH MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDAL DAVID Manager 2420 NE MIAMI GARDENS DR,STE.300, NORTH MIAMI, FL, 33180
EDERY CARLOS Manager 2420 NE MIAMI GARDENS DR,STE.300, NORTH MIAMI, FL, 33180
MENDAL DAVID Agent 2420 NE MIAMI GARDENS DR, NORTH MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2420 NE MIAMI GARDENS DR., SUITE 300, NORTH MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-27 2420 NE MIAMI GARDENS DR., SUITE 300, NORTH MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2420 NE MIAMI GARDENS DR, SUITE 300, NORTH MIAMI, FL 33180 -
LC AMENDMENT 2017-09-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
LC Amendment 2017-09-07
ANNUAL REPORT 2017-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2726378408 2021-02-04 0455 PPS 2420 NE Miami Gardens Dr Ste 300, Miami, FL, 33180-3389
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151533
Loan Approval Amount (current) 151533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
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, 33180-3389
Project Congressional District FL-24
Number of Employees 13
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153322.33
Forgiveness Paid Date 2022-04-20
6818467007 2020-04-07 0455 PPP 2440 NE MIAMI GARDENS DR, MIAMI, FL, 33180-2705
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151532.5
Loan Approval Amount (current) 151533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
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, 33180-2705
Project Congressional District FL-24
Number of Employees 13
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153135.51
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State