Search icon

LUXURY TV, LLC - Florida Company Profile

Company Details

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

LUXURY TV, 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: 18 Sep 2019 (6 years ago)
Document Number: L19000235398
FEI/EIN Number NOT APPLICABLE

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

Address: 7325 CARLYLE AVE APT 8, MIAMI BEACH, FL, 33141, US
Mail Address: 630 E DAVIS BLVD, TAMPA, FL, 33606, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGLIOTTI DYLAN Authorized Member 7325 CARLYLE AVE APT 7, MIAMI BEACH, FL, 33141
VIGLIOTTI BARBARA Authorized Member 7325 CARLYLE AVE APT 7, MIAMI BEACH, FL, 33141
VIGLIOTTI ALPHONSE Authorized Member 7325 CARLYLE AVE APT 7, MIAMI BEACH, FL, 33141
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7325 CARLYLE AVE APT 8, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-04-29 7325 CARLYLE AVE APT 8, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1150 Nw 72nd Ave Tower 1, Ste 455, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-10-05 REPUBLIC REGISTERED AGENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-21
Florida Limited Liability 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9283747309 2020-05-01 0455 PPP 7325 CARLYLE AVE APT 7, MIAMI BEACH, FL, 33141-2674
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1294
Loan Approval Amount (current) 1294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-2674
Project Congressional District FL-24
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1260.65
Forgiveness Paid Date 2021-03-10
1144738709 2021-03-26 0455 PPS 7325 Carlyle Ave Apt 8, Miami Beach, FL, 33141-2674
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17797
Loan Approval Amount (current) 17797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-2674
Project Congressional District FL-24
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17871.11
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State