Search icon

LUXURY INSTALLATION LLC - Florida Company Profile

Company Details

Entity Name: LUXURY INSTALLATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY INSTALLATION 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: 08 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2021 (3 years ago)
Document Number: L18000035583
FEI/EIN Number 82-4368838

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

Address: 3200 NW 67TH AVENUE, BUILDING 3, SUITE 375, MIAMI, FL, 33122
Mail Address: 3200 NW 67TH AVENUE, BUILDING 3, SUITE 375, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROISMAN JAVIER A Manager 3200 NW 67TH AVENUE, BUILDING 3, SUITE 375, MIAMI, FL, 33122
SOIFER PABLO Manager 3200 NW 67TH AVENUE, BUILDING 3, SUITE 375, MIAMI, FL, 33122
ROISMAN JAVIER A Agent 3200 NW 67TH AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 2609 NW 29TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2025-01-11 2609 NW 29TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 2609 NW 29TH STREET, MIAMI, FL 33142 -
REINSTATEMENT 2021-11-13 - -
REGISTERED AGENT NAME CHANGED 2021-11-13 ROISMAN, JAVIER A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-12
REINSTATEMENT 2021-11-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8767557204 2020-04-28 0455 PPP 3200 NW 67TH AVENUE, BUILDING 3, SUITE 375, Miami, FL, 33122
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27909.8
Loan Approval Amount (current) 27909.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33122-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28102.49
Forgiveness Paid Date 2021-01-11
3370928410 2021-02-04 0455 PPS 6735 NW 36th St Unit 375, Miami, FL, 33166-6832
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27732.5
Loan Approval Amount (current) 27732.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33166-6832
Project Congressional District FL-26
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27907.25
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State