Search icon

MIA LUXE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MIA LUXE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA LUXE PROPERTIES, 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: 19 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L18000073069
FEI/EIN Number NOT APPLICABLE

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

Address: 2889 MCFARLANE ROAD PH-7, MIAMI, FL, 33133, US
Mail Address: 2889 MCFARLANE ROAD PH-7, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUILA RAMON Manager 2889 MCFARLANE ROAD PH-7, MIAMI, FL, 33133
SPENCER BLUM SAMUEL Agent 2666 TIGERTAIL AVE #106, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2889 MCFARLANE ROAD PH-7, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-06 2889 MCFARLANE ROAD PH-7, MIAMI, FL 33133 -
CONVERSION 2018-03-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000017221. CONVERSION NUMBER 100000180011

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-28
LC Amendment 2022-04-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3886117702 2020-05-01 0455 PPP 3471 MAIN HWY. APT. 204, MIAMI, FL, 33133
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9728
Loan Approval Amount (current) 9728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33133-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9826.88
Forgiveness Paid Date 2021-05-13
3505418310 2021-01-22 0455 PPS 3471 Main Hwy Apt 204, Coconut Grove, FL, 33133-5929
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9967
Loan Approval Amount (current) 9967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Grove, MIAMI-DADE, FL, 33133-5929
Project Congressional District FL-27
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10044.28
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State