Search icon

SHOP MUSE CLOTHING LLC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198608504 2021-02-18 0455 PPP 17691 Lomond Ct, Boca Raton, FL, 33496-1032
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12540
Loan Approval Amount (current) 12540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-1032
Project Congressional District FL-22
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12629.52
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State