Search icon

LUXURY BRANDS INC - Florida Company Profile

Company Details

Entity Name: LUXURY BRANDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXURY BRANDS 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: 22 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: P10000035217
FEI/EIN Number 272482860

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

Address: 8950 SW 74 CT, STE 1606, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 CT, STE 1606, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUXURY BRANDS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 272482860 2024-05-03 LUXURY BRANDS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3057988808
Plan sponsor’s address 175 SW 7TH ST, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LUXURY BRANDS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 272482860 2023-03-30 LUXURY BRANDS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3057988808
Plan sponsor’s address 175 SW 7TH ST, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LUXURY BRANDS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 272482860 2022-04-21 LUXURY BRANDS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3057988808
Plan sponsor’s address 175 SW 7TH ST, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LUXURY BRANDS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 272482860 2021-04-16 LUXURY BRANDS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3057988808
Plan sponsor’s address 175 SW 7TH ST, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LUXURY BRANDS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 272482860 2020-04-07 LUXURY BRANDS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3057988808
Plan sponsor’s address 175 SW 7TH ST, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LUXURY BRANDS INC. 401 K PROFIT SHARING PLAN TRUST 2018 272482860 2019-04-22 LUXURY BRANDS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3057988808
Plan sponsor’s address 175 SW 7TH ST, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LUXURY BRANDS INC. 401 K PROFIT SHARING PLAN TRUST 2017 272482860 2018-05-11 LUXURY BRANDS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3057988808
Plan sponsor’s address 175 SW 7TH ST, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PIEDRA REGISTERED AGENTS, LLC Agent -
CHACOUR JUAN JOSE President 8950 SW 74 CT, MIAMI, FL, 33156
CHACOUR JUAN JOSE Secretary 8950 SW 74 CT, MIAMI, FL, 33156
CHACOUR JUAN JOSE Treasurer 8950 SW 74 CT, MIAMI, FL, 33156
CHACOUR JUAN JOSE Director 8950 SW 74 CT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109825 LUXURY BRANDS EXPIRED 2010-12-02 2015-12-31 - 2828 CORAL WAY SUITE 203, CORAL GABLES, FL, 33145
G10000047619 FRAGRANCES BRANDS INC EXPIRED 2010-06-01 2015-12-31 - 2828 CORAL WAY SUITE 203, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-02-16 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-04-28 PIEDRA REGISTERED AGENTS LLC -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5487547704 2020-05-03 0455 PPP 9100 S DADELAND BLVD STE 912, MIAMI, FL, 33156-7866
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53597
Loan Approval Amount (current) 53597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33156-7866
Project Congressional District FL-27
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54287.15
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State