Search icon

HAUTE LUXURY WATCHES LLC - Florida Company Profile

Company Details

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

HAUTE 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: 26 Dec 2019 (5 years ago)
Date of dissolution: 19 Jan 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: L20000005255
FEI/EIN Number 844084893

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

Address: 701 South Miami Avenue, MIAMI, FL, 33130, US
Mail Address: PO BOX 612071, NORTH MIAMI, FL, 33261, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMILE CHRISTENSEN Manager P.O Box 612071, MIAMI, FL, 33261
Emile Christenen Agent 701 South Miami Avenue, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-19 - -
REGISTERED AGENT NAME CHANGED 2021-03-19 Emile, Christenen -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 701 South Miami Avenue, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 701 South Miami Avenue, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000023832 TERMINATED 1000000872618 DADE 2021-01-13 2041-01-20 $ 10,828.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-03-19
Florida Limited Liability 2019-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688028803 2021-04-15 0455 PPS 1595 NE 135th St Apt 425, North Miami, FL, 33161-4466
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22150
Loan Approval Amount (current) 22150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-4466
Project Congressional District FL-24
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22287.75
Forgiveness Paid Date 2021-12-06
5004028410 2021-02-07 0455 PPP 1595 NE 135th St Apt 425, North Miami, FL, 33161-4466
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22150
Loan Approval Amount (current) 22150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-4466
Project Congressional District FL-24
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22328.41
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State