Search icon

LUXSA MULTI SALES LLC - Florida Company Profile

Company Details

Entity Name: LUXSA MULTI SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXSA MULTI SALES 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: 04 Mar 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Jun 2019 (6 years ago)
Document Number: L19000061184
FEI/EIN Number 833961662

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

Mail Address: 15756 SW 20TH ST, Miramar, FL, 33027, US
Address: 3210 E 4th Ave, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAEZ VERDECIA ROBERTO Manager 15756 SW 20TH ST, Miramar, FL, 33027
SAEZ MARRERO ABRAHAM A Manager 15756 SW 20TH ST, Miramar, FL, 33027
SAEZ ROBERTO Agent 15756 SW 20TH ST, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131312 MIAMI AUTO CREDIT ACTIVE 2022-10-20 2027-12-31 - 15756 SW 20TH ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 3210 E 4th Ave, Hialeah, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 930 E 49th St, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2021-04-06 930 E 49th St, Hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 15756 SW 20TH ST, Miramar, FL 33027 -
LC DISSOCIATION MEM 2019-06-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-14
CORLCDSMEM 2019-06-27
Florida Limited Liability 2019-03-04

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5208
Current Approval Amount:
5208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5271.49

Date of last update: 02 May 2025

Sources: Florida Department of State