Search icon

ALLURE INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: ALLURE INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLURE INTERIORS 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: 04 Apr 2016 (9 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L16000066245
FEI/EIN Number 81-2111947

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

Address: 10091 SW 90 Ave, Miami, FL, 33176, US
Mail Address: 10091 SW 90 Ave, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Armas Ginger L Authorized Member 10091 SW 90TH AVE, MIAMI, FL, 33176
FARFAN CLAUDIA Manager 5174 NW 108TH CT, MIAMI, FL, 33178
Spiegel Arthur D Agent 11431 sw 103 street, miami, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 10091 SW 90 Ave, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-01-22 10091 SW 90 Ave, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 11431 sw 103 street, miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-03-15 Spiegel, Arthur D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2886298200 2020-08-03 0455 PPP 9400 Southwest 80th Avenue, Miami, FL, 33156
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2578.95
Loan Approval Amount (current) 2578.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 33156-1100
Project Congressional District FL-27
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 2603.95
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State