Search icon

LUXURY FURNITURE, INC.

Company Details

Entity Name: LUXURY FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: P08000088144
FEI/EIN Number 320262469
Address: 1200 Stirling Rd #1c, Dania Beach, FL, 33004, US
Mail Address: 1200 Stirling Rd #1c, SUITE # 141, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930064A04XNB641823 P08000088144 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O NORIEGA, BARBARA, 400 NW 64 AVE., MIAMI, US-FL, US, 33126
Headquarters 1200 Stirling Road, Suite 1C, Dania Beach, US-FL, US, 33004

Registration details

Registration Date 2018-08-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-08-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P08000088144

Agent

Name Role Address
RODRIGUEZ CARLOS J Agent 918 SW 149 TER., SUNRISE, FL, 33326

Owner

Name Role Address
NORIEGA BARBARA Owner 400 nw 64 ave, Miami, FL, 33126

President

Name Role Address
RODRIGUEZ CARLOS J President 1200 Stirling Road, Dania Beach, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060968 VENICASA ACTIVE 2018-05-21 2028-12-31 No data 13762 W. STATE ROAD 84, SUITE # 141, DAVIE, FL, 33325
G16000002675 LUXE HOME INTERIORS EXPIRED 2016-01-07 2021-12-31 No data 13672 W. STATE ROAD 84, STE 141, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 RODRIGUEZ, CARLOS JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 918 SW 149 TER., SUNRISE, FL 33326 No data
CHANGE OF MAILING ADDRESS 2021-10-20 1200 Stirling Rd #1c, Dania Beach, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 1200 Stirling Rd #1c, Dania Beach, FL 33004 No data
REINSTATEMENT 2021-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2011-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-07-16
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2546877706 2020-05-01 0455 PPP 1200 STIRLING RD STE 1C, DANIA, FL, 33004
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43945
Loan Approval Amount (current) 43945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANIA, BROWARD, FL, 33004-0001
Project Congressional District FL-25
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44346.95
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State