Search icon

LUXARA ,LLC - Florida Company Profile

Company Details

Entity Name: LUXARA ,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXARA ,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: 01 Jun 2016 (9 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L16000106171
FEI/EIN Number 81-3085512

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

Address: 4430 WESTON ROAD, #430, DAVIE, FL, 33331, US
Mail Address: 4430 WESTON ROAD, #430, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN XUAN Manager 5155 MADISON LAKE CIRCLE EAST, DAVIE, FL, 33328
NGUYEN JOEY Manager 5155 MADISON LAKE CIRCLE EAST, DAVIE, FL, 33328
TRAN KIEU Manager 4748 VILLAGE WAY, DAVIE, FL, 33314
TRAN XUAN Agent 5155 MADISON LAKE CIRCLE EAST, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 4430 WESTON ROAD, #430, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2017-02-02 4430 WESTON ROAD, #430, DAVIE, FL 33331 -
LC AMENDMENT 2016-09-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-12
LC Amendment 2016-09-06
Florida Limited Liability 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4734438510 2021-02-26 0455 PPS 5155 Madison Lakes Cir E, Davie, FL, 33328-4524
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-4524
Project Congressional District FL-25
Number of Employees 14
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3773.73
Forgiveness Paid Date 2021-10-20
3240087402 2020-05-07 0455 PPP 4430 WESTON RD, DAVIE, FL, 33331-3193
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33331-3193
Project Congressional District FL-25
Number of Employees 19
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3786.58
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State