Search icon

LUMICOL OPTICAL LLC - Florida Company Profile

Company Details

Entity Name: LUMICOL OPTICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUMICOL OPTICAL 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: 03 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L17000001613
FEI/EIN Number 81-4875884

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

Address: 18385 Nw 89th ct, Hialeah Gardens, FL, 33018, US
Mail Address: 18385 NW 89TH CT, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA LUIS Manager 18385 NW 89TH CT, HIALEAH GARDENS, FL, 33018
MIRANDA LUIS H Agent 18385 NW 89TH CT, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 18385 NW 89TH CT, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 18385 Nw 89th ct, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-03-03 18385 Nw 89th ct, Hialeah Gardens, FL 33018 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-07-08 - -
REGISTERED AGENT NAME CHANGED 2019-07-08 MIRANDA, LUIS H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-07-08
Florida Limited Liability 2017-01-03

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10012.00
Total Face Value Of Loan:
10012.00
Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10013.00
Total Face Value Of Loan:
10013.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10013
Current Approval Amount:
10013
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10073.36
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10012
Current Approval Amount:
10012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10052.6

Date of last update: 01 May 2025

Sources: Florida Department of State