Search icon

LUMA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LUMA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUMA SERVICES 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: 13 Nov 2018 (6 years ago)
Document Number: L18000265425
FEI/EIN Number 38-4099461

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

Address: 50 W Mashta Dr, Key Biscayne, FL, 33149, US
Mail Address: 50 W Mashta Dr, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giardinelli Maria Manager 700 Harbor Dr, Key Biscayne, FL, 33149
Solorzano Luis I Manager 700 Harbor Dr, Key Biscayne, FL, 33149
SOLORZANO LUIS Agent 50 W Mashta Dr, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001266 BRABEX CAPITAL EXPIRED 2019-01-03 2024-12-31 - 791 CRANDON BOULEVARD, SUITE 1106, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 SOLORZANO, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 50 W Mashta Dr, SUITE 2, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-27 50 W Mashta Dr, SUITE 2, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-12-27 50 W Mashta Dr, SUITE 2, Key Biscayne, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8567457705 2020-05-01 0455 PPP 1450 Brickell Avenue 2130, Miami, FL, 33131
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16083
Loan Approval Amount (current) 16083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16278.2
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State