Search icon

LUGGAGE REPAIR CENTER INC. - Florida Company Profile

Company Details

Entity Name: LUGGAGE REPAIR CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUGGAGE REPAIR CENTER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 04 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000012640
FEI/EIN Number 421529625

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

Address: 3100 WEST 84TH STREET, SUITE 1, HIALEAH, FL, 33018, US
Mail Address: 3100 WEST 84TH STREET, SUITE 1, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUSTAN SCOTT President 3100 WEST 84TH STREET, SUITE 1, HIALEAH, FL, 33018
KUSTAN SCOTT Director 3100 WEST 84TH STREET, SUITE 1, HIALEAH, FL, 33018
KUSTAN SCOTT P Agent 3100 WEST 84TH STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-19 KUSTAN, SCOTT P-D -
REINSTATEMENT 2017-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-05-01 3100 WEST 84TH STREET, SUITE 1, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 3100 WEST 84TH STREET, SUITE 1, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 3100 WEST 84TH STREET, SUITE 1, HIALEAH, FL 33018 -
CANCEL ADM DISS/REV 2010-03-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000574697 ACTIVE 1000001009897 DADE 2024-08-29 2034-09-04 $ 1,191.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000075580 ACTIVE 1000000943889 DADE 2023-02-10 2043-02-22 $ 6,401.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000607006 ACTIVE 1000000908014 DADE 2021-11-17 2031-11-24 $ 3,977.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000606990 ACTIVE 1000000908012 DADE 2021-11-17 2041-11-24 $ 13,253.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000036570 ACTIVE 1000000854879 DADE 2020-01-10 2030-01-15 $ 2,363.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000036562 ACTIVE 1000000854878 DADE 2020-01-10 2040-01-15 $ 30,654.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000547465 ACTIVE 1000000756679 MIAMI-DADE 2017-09-18 2027-10-05 $ 698.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000547457 ACTIVE 1000000756678 MIAMI-DADE 2017-09-18 2037-10-05 $ 2,008.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000053027 ACTIVE 1000000732564 DADE 2017-01-19 2037-01-26 $ 6,264.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000332581 ACTIVE 1000000662867 DADE 2015-02-26 2035-03-04 $ 12,167.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-04-10
REINSTATEMENT 2017-05-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-03-23
REINSTATEMENT 2008-03-14
ANNUAL REPORT 2006-06-19
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3509178601 2021-03-17 0455 PPS 3100 W 84th St Unit 1, Hialeah, FL, 33018-4902
Loan Status Date 2022-11-15
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17166.35
Loan Approval Amount (current) 17166.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-4902
Project Congressional District FL-26
Number of Employees 4
NAICS code 448320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8318077305 2020-05-01 0455 PPP 3100 W 84th St Unit 1, Hialeah, FL, 33018
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11176
Loan Approval Amount (current) 11176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 4
NAICS code 448320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State