Search icon

305 LUXURY WATCHES, LLC - Florida Company Profile

Company Details

Entity Name: 305 LUXURY WATCHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

305 LUXURY WATCHES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Sep 2015 (10 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: L15000156253
FEI/EIN Number 35-2543564

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

Address: 350 S. MIAMI AVENUE, MIAMI, FL, 33130, US
Mail Address: 350 S. MIAMI AVENUE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NUNEZ CRISTIAN Manager 350 S. MIAMI AVENUE, MIAMI, FL, 33130
PEREZ NUNEZ CRISTIAN Agent 350 S. MIAMI AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-10 PEREZ NUNEZ, CRISTIAN -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 350 S. MIAMI AVENUE, PH 2-12, MIAMI, FL 33130 -
REINSTATEMENT 2017-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 350 S. MIAMI AVENUE, PH 2-12, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-01-06 350 S. MIAMI AVENUE, PH 2-12, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-06-18
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-01-06
Florida Limited Liability 2015-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8827407905 2020-06-18 0455 PPP 350 South Miami Avenue, Miami, FL, 33130
Loan Status Date 2022-01-13
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 33130-1000
Project Congressional District FL-27
Number of Employees 12
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State