Search icon

LUXURY BRANDS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUXURY BRANDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- 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

Form 5500 Series

Employer Identification Number (EIN):
272482860
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53597.00
Total Face Value Of Loan:
53597.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$53,597
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,287.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $53,597

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State