Search icon

SHOP MUSE CLOTHING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHOP MUSE CLOTHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOP MUSE CLOTHING 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: 23 Aug 2019 (6 years ago)
Date of dissolution: 27 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: L19000216177
FEI/EIN Number 85-2144062

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

Address: 18975 Collins Ave, Sunny Isles Beach, FL, 33160, US
Mail Address: 18975 Collins Ave, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER HAILEY LMS. Founder 18975 Collins Ave, Sunny Isles Beach, FL, 33160
WEINER HAILEY LMS. Agent 17691 LOMOND CT, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 18975 Collins Ave, Unit 1205, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-02-23 18975 Collins Ave, Unit 1205, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 17691 LOMOND CT, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2020-12-15 WEINER, HAILEY L, MS. -
REINSTATEMENT 2020-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000093066 TERMINATED 1000000876132 PALM BEACH 2021-02-09 2041-03-03 $ 18,152.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-12-15
Florida Limited Liability 2019-08-23

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12540.00
Total Face Value Of Loan:
12540.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,540
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,629.52
Servicing Lender:
Cache Valley Bank
Use of Proceeds:
Payroll: $12,540

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State