Search icon

CITY LUXURY REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: CITY LUXURY REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY LUXURY REALTY GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000266370
FEI/EIN Number 84-3269986

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

Address: 66 WEST FLAGLER STREET, Suite 900, MIAMI, FL, 33130, UN
Mail Address: 66 WEST FLAGLER STREET, MIAMI, FL, 33130, UN
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARBI FELIX K Manager 66 WEST FLAGLER STREET SUITE 900, MIAMI, FL, 33130
SANGMORTEY DEDE Manager 66 WEST FLAGLER STREET SUITE 900, MIAMI, FL, 33130
Sangmortey Dede S Agent 66 WEST FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 66 WEST FLAGLER STREET, Suite 900, MIAMI, FL 33130 UN -
CHANGE OF MAILING ADDRESS 2022-12-13 66 WEST FLAGLER STREET, Suite 900, MIAMI, FL 33130 UN -
REGISTERED AGENT NAME CHANGED 2022-12-13 Sangmortey, Dede S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-08-20
Florida Limited Liability 2019-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2594358203 2020-08-03 0455 PPP 66 West Flagler Street, Miami, FL, 33130-1723
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161050
Loan Approval Amount (current) 161050
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 Unanswered
Project Address Miami, MIAMI-DADE, FL, 33130-1723
Project Congressional District FL-27
Number of Employees 8
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 163401.77
Forgiveness Paid Date 2022-01-19
5521618909 2021-04-30 0455 PPS 66 W Flagler St Ste 900, Miami, FL, 33130-1807
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161050
Loan Approval Amount (current) 161050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1807
Project Congressional District FL-27
Number of Employees 8
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 162285.45
Forgiveness Paid Date 2022-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State