Search icon

HAUTE CONCEPTS & DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: HAUTE CONCEPTS & DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAUTE CONCEPTS & DESIGNS 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: 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: 16 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L19000305912
FEI/EIN Number 85-0624711

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

Address: 488 NE 18th St, MIAMI, FL, 33132, US
Mail Address: 488 NE 18th St, 4015, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MARCIA A Chief Executive Officer 488 NE 18th St, MIAMI, FL, 33132
GOMEZ MARCIA A Agent 488 NE 18th St, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 488 NE 18th St, 4015, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-04-29 488 NE 18th St, 4015, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-04-29 GOMEZ, MARCIA A -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 488 NE 18th St, 4015, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-04-29
Florida Limited Liability 2019-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5429448010 2020-06-28 0455 PPP 3301 Northeast 1st Avenue, Miami, FL, 33137
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23277
Loan Approval Amount (current) 23277
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 541410
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23498.78
Forgiveness Paid Date 2021-06-08
7044379007 2021-05-23 0455 PPS 488 NE 18th St Unit 4015, Miami, FL, 33132-1327
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29279
Loan Approval Amount (current) 29279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33132-1327
Project Congressional District FL-24
Number of Employees 2
NAICS code 541410
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29540.51
Forgiveness Paid Date 2022-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State