Search icon

LUMINOSO LIGHTING, INC. - Florida Company Profile

Company Details

Entity Name: LUMINOSO LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUMINOSO LIGHTING, 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: 25 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2024 (10 months ago)
Document Number: P14000062762
FEI/EIN Number 47-1450524

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

Address: 9800 NW 78th Ave, MIAMI, FL, 33016, US
Mail Address: 9800 NW 78th Ave, MIAMI, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIPS CHRIS President 9800 NW 78TH AVE, MIAMI, FL, 33016
KNIPS CHRIS Secretary 9800 NW 78TH AVE, MIAMI, FL, 33016
KNIPS CHRIS Treasurer 9800 NW 78TH AVE, MIAMI, FL, 33016
WEINBERG STEVEN A Agent FRANK, WEINBERG & BLACK, PL, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-20 KNIPS, CHRISTOPHER J -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 9800 NW 78th Ave, MIAMI, FL 33016 -
AMENDMENT 2024-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 9800 NW 78th Ave, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-03-31 9800 NW 78th Ave, MIAMI, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
Amendment 2024-05-29
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3544427102 2020-04-11 0455 PPP 9800 NW 78 Avenue, MIAMI LAKES, FL, 33016-2402
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111085.97
Loan Approval Amount (current) 111085.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-2402
Project Congressional District FL-26
Number of Employees 6
NAICS code 335122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112125.85
Forgiveness Paid Date 2021-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State