Search icon

LUXYMIA ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: LUXYMIA ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LUXYMIA ENTERPRISE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: P09000068554
FEI/EIN Number 27-0739746

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

Address: 425 NE 22nd St, #602, MIAMI, FL 33137
Mail Address: 425 NE 22nd St, #602, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA BLOEM, CLEUZA Agent 425 NE 22nd St, Suite 602, MIAMI, FL 33137
DE SOUZA BLOEM, CLEUZA President 425 NE 22nd St, #602, MIAMI, FL 33137
Souza, Sylvio, Jr. Secretary 425 NE 22nd St, #602, MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008315 LUXYMIA VIP TNC EXPIRED 2019-01-13 2024-12-31 - 1750 N BAYSHORE DR, #2812, MIAMI, FL, 33132
G13000002638 LUXYMIA LIMO SERVICE EXPIRED 2013-01-08 2018-12-31 - 8600 NW 66TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 425 NE 22nd St, Suite 602, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 425 NE 22nd St, #602, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-10-26 425 NE 22nd St, #602, MIAMI, FL 33137 -
AMENDMENT 2012-06-27 - -
REGISTERED AGENT NAME CHANGED 2012-06-27 DE SOUZA BLOEM, CLEUZA -
AMENDMENT AND NAME CHANGE 2012-06-18 LUXYMIA ENTERPRISE INC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8393488502 2021-03-09 0455 PPP 1750 N Bayshore Dr Apt 2812, Miami, FL, 33132-3211
Loan Status Date 2023-05-11
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5665
Loan Approval Amount (current) 5665
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-3211
Project Congressional District FL-24
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Feb 2025

Sources: Florida Department of State