Search icon

LUXURY TOPS DESIGNS LLC - Florida Company Profile

Company Details

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

LUXURY TOPS DESIGNS 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: 14 Nov 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: L18000266638
FEI/EIN Number 84-2235735

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

Address: 532 West 28th Street, Hialeah, FL, 33010, US
Mail Address: 532 West 28th Street, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGARITA JAVIER A Authorized Member 532 West 28th Street, Hialeah, FL, 33010
ANGARITA JAVIER A Agent 532 West 28th Street, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 532 West 28th Street, Unit 536, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2024-04-28 532 West 28th Street, Unit 536, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 532 West 28th Street, Unit 536, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2020-01-14 ANGARITA, JAVIER A -
LC NAME CHANGE 2019-07-02 LUXURY TOPS DESIGNS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-14
LC Name Change 2019-07-02
ANNUAL REPORT 2019-06-27
Florida Limited Liability 2018-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6956317910 2020-06-16 0455 PPP 4711 Northwest 72nd Avenue, Miami, FL, 33166-5616
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33166-5616
Project Congressional District FL-26
Number of Employees 10
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State