Search icon

HOMELUX INTERNATIONAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: HOMELUX INTERNATIONAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMELUX INTERNATIONAL REALTY, 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: 12 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P13000051109
FEI/EIN Number 35-2478953

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

Address: 777 Brickell Ave, Miami, FL, 33131, US
Mail Address: 4100 Salzedo Street, Coral Gables, FL, 33146, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Nicole A Mark 4100 Salzedo St, CORAL GABLES, FL, 33146
Cruz Oscar Director 4100 Salzedo Street, Coral Gables, FL, 33146
Cruz Adrian IT 3500 Coral Way, CORAL GABLES, FL, 33133
Cruz Adrian President 3500 Coral Way, CORAL GABLES, FL, 33133
CRUZ OSCAR Directo Agent 4100 Salzedo Street, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 777 Brickell Ave, #500, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 4100 Salzedo Street, Suite 804, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-23 777 Brickell Ave, #500, Miami, FL 33131 -
AMENDMENT 2020-06-29 - -
REGISTERED AGENT NAME CHANGED 2014-02-06 CRUZ, OSCAR, President -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
Amendment 2020-06-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9913007109 2020-04-15 0455 PPP 2030 S Douglas Road 113, MIAMI, FL, 33134
Loan Status Date 2023-08-23
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33134-1000
Project Congressional District FL-27
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10797.19
Forgiveness Paid Date 2022-01-21

Date of last update: 03 May 2025

Sources: Florida Department of State