Search icon

LUXMAR PROFESSIONAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LUXMAR PROFESSIONAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXMAR PROFESSIONAL MANAGEMENT, 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: 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: 15 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: P04000045886
FEI/EIN Number 201867540

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

Address: 7248 SW 42nd Terr, Miami, FL, 33155, US
Mail Address: 6619 South Dixie Hwy, #125, Miami, FL, 33143, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JAVIER G President 6619 S Dixie Hwy, Miami, FL, 33143
Rodriguez Mayre Manager 6619 South Dixie Hwy, Miami, FL, 33143
RODRIGUEZ JAVIER G Agent 6619 S dixie Hwy, Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 7248 SW 42nd Terr, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 6619 S dixie Hwy, #125, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-03-19 7248 SW 42nd Terr, Miami, FL 33155 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 RODRIGUEZ, JAVIER G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7084677310 2020-04-30 0455 PPP 6619 s Dixie Highway 125, MIAMI, FL, 33143-7919
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-7919
Project Congressional District FL-27
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10628.88
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State