Search icon

LIGHTING 4 DIAMONDS INC. - Florida Company Profile

Company Details

Entity Name: LIGHTING 4 DIAMONDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTING 4 DIAMONDS 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: 23 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: P10000103082
FEI/EIN Number 900643378

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

Address: 17250 SW 112th PL, MIAMI, FL, 33157, US
Mail Address: PO Box 971008, MIAMI, FL, 33197, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paul Vijay A Chief Executive Officer 17250 SW 112th PL, Miami, FL, 33157
PAUL VIJAY A Agent 10882 SW 188th street, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023653 LIGHTING 4 DIAMONDS & SHOWCASES EXPIRED 2017-03-06 2022-12-31 - 10884 SW, MIAMI, FL, 33157
G14000050140 A1A LIGHTING EXPIRED 2014-05-22 2019-12-31 - 10922 SW 188TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 17250 SW 112th PL, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-03-01 17250 SW 112th PL, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 10882 SW 188th street, MIAMI, FL 33157 -
REINSTATEMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 PAUL, VIJAY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000733145 TERMINATED 1000000846734 DADE 2019-11-04 2029-11-06 $ 900.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000733160 TERMINATED 1000000846736 DADE 2019-11-04 2039-11-06 $ 6,722.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000858726 TERMINATED 15-10571 CC 05 (04) COUNTY, MIAMI-DADE COUNTY, FL 2015-08-13 2020-08-25 $9,844.98 UNDERWRITERS LABORATORIES, INC., 333 PFINGSTEN ROAD, NORTHBROOK, IL 60062

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6947087410 2020-05-15 0455 PPP 10884 SW 188TH STREET MIAMI, CUTLER BAY, FL, 33157
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 5
NAICS code 335121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21036.19
Forgiveness Paid Date 2021-05-07
4613248505 2021-02-26 0455 PPS 10884 SW 188th St, Cutler Bay, FL, 33157-6745
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-6745
Project Congressional District FL-27
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50879.1
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State