Search icon

LUX ENTERPRISE,INC. - Florida Company Profile

Company Details

Entity Name: LUX ENTERPRISE,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUX ENTERPRISE,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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000004935
FEI/EIN Number 45-4287959

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

Address: 758 11TH STREET NW, Naples, FL, 34120, US
Mail Address: 758 11TH STREET NW, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO DIOMIG President 758 11TH STREET NW, Naples, FL, 34120
DELGADO DIOMIG Agent 758 11TH STREET NW, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087237 LUX CABINETS AND STONE EXPIRED 2013-09-03 2018-12-31 - 5154 20 CT SW, NAPLES, FL, 34116
G12000011310 LUX CABINETS AND STONE EXPIRED 2012-02-15 2017-12-31 - 5154 20 CT SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-05-11 - -
VOLUNTARY DISSOLUTION 2021-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-04 758 11TH STREET NW, Naples, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-04 758 11TH STREET NW, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2020-01-04 758 11TH STREET NW, Naples, FL 34120 -
REGISTERED AGENT NAME CHANGED 2020-01-04 DELGADO, DIOMIG -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000293995 TERMINATED 20-029-D7 LEON COUNTY 2022-03-04 2027-06-21 $7,942.12 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Revocation of Dissolution 2021-05-11
VOLUNTARY DISSOLUTION 2021-03-13
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-01-04
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5715567310 2020-04-30 0455 PPP 758 11th St. NW, Naples, FL, 34120
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80939
Loan Approval Amount (current) 80939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 16
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81782.11
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State