Search icon

LUMA AIR CONDITIONING AND HEATING, LLC - Florida Company Profile

Company Details

Entity Name: LUMA AIR CONDITIONING AND HEATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUMA AIR CONDITIONING AND HEATING, 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: 28 Jul 2016 (9 years ago)
Document Number: L16000141713
FEI/EIN Number 81-3397766

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

Address: 1657 Banks Rd., Margate, FL, 33063, US
Mail Address: 1657 Banks Rd., Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDIETA MAURICIO Chief Executive Officer 600 LAYNE BLVD., HALLANDALE, FL, 33009
CASTILLO MARICARMEN Director 5536 SW 6 COURT, MARGATE, FL, 33068
CASTILLO MARICARMEN Agent 1657 Banks Rd., Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1657 Banks Rd., Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-31 1657 Banks Rd., Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-05-31 1657 Banks Rd., Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2023-05-31 CASTILLO, MARICARMEN -

Court Cases

Title Case Number Docket Date Status
JIMMY OCTAVIO NEGRILLO, Appellant(s) v. LUIS DIEGO ICAZA RAMOS and LUMA AIR CONDITIONING AND HEATING LLC, Appellee(s). 4D2023-2511 2023-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-000110

Parties

Name Jimmy Octavio Negrillo
Role Appellant
Status Active
Representations Ira Combs, III
Name LUMA AIR CONDITIONING AND HEATING, LLC
Role Appellee
Status Active
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Luis Diego Icaza Ramos
Role Appellee
Status Active
Representations Wayne Timothy Hrivnak

Docket Entries

Docket Date 2024-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Luis Diego Icaza Ramos
Docket Date 2024-02-28
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Luis Diego Icaza Ramos
Docket Date 2024-02-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Luis Diego Icaza Ramos
View View File
Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' February 28, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Appellees are entitled to fees under section 768.79, Florida Statutes (2023), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 461
On Behalf Of Broward Clerk
Docket Date 2024-04-29
Type Response
Subtype Response
Description Response to Court's Order to Show Cause
On Behalf Of Jimmy Octavio Negrillo
Docket Date 2024-04-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-16
Type Response
Subtype Response
Description Answer Brief to Appellees' Motion for Attorney's Fees
On Behalf Of Jimmy Octavio Negrillo
Docket Date 2024-04-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jimmy Octavio Negrillo
View View File
Docket Date 2024-04-01
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 15 Days to 04/13/2024
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Jimmy Octavio Negrillo
Docket Date 2024-02-29
Type Record
Subtype Appendix to Answer Brief
Description Amended Appendix to Answer Brief
On Behalf Of Luis Diego Icaza Ramos
Docket Date 2024-02-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' February 28, 2024 appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to February 28, 2024
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Luis Diego Icaza Ramos
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-01-02
Type Record
Subtype Appendix
Description ***Confidential*** Appendix
Docket Date 2024-01-02
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2023-12-29
Type Record
Subtype Appendix to Initial Brief
Description **Confidential** Appendix to Initial Brief
On Behalf Of Jimmy Octavio Negrillo
Docket Date 2023-12-29
Type Brief
Subtype Initial Brief
Description **Confidential** Initial Brief
On Behalf Of Jimmy Octavio Negrillo
Docket Date 2023-12-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing (Appendix to Initial Brief)
On Behalf Of Jimmy Octavio Negrillo
Docket Date 2023-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jimmy Octavio Negrillo
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description In light of Appellees' January 31, 2024 agreed notice of extension of time, it is ORDERED that Appellees' January 29, 2024 motion for extension of time to file the answer brief is denied as moot.
View View File
Docket Date 2023-12-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 28, 2023 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5829657300 2020-04-30 0455 PPP 5536 SW 6TH CT, MARGATE, FL, 33068-2904
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16835
Loan Approval Amount (current) 16835
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 Y
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33068-2904
Project Congressional District FL-20
Number of Employees 7
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17120.04
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State